Search icon

TACK-AHOLIC LLC - Florida Company Profile

Company Details

Entity Name: TACK-AHOLIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TACK-AHOLIC LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Sep 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000090515
FEI/EIN Number 263427120

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 93 Dune Lake Circle, Santa Rosa Beach, FL, 32459, US
Mail Address: 5715 HWY 85 N, Crestview, FL, 32536, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON CHRISTOPHER M Managing Member 93 Dune Lake Circle, Santa Rosa Beach, FL, 32459
ANDERSON CHRISTOPHER M Agent 93 Dune Lake Circle, Santa Rosa Beach, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000078331 A1A YACHT SERVICES OF SOUTH FLORIDA EXPIRED 2011-08-07 2016-12-31 - 1914 CORDOVA ROAD, SUITE 142, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-26 93 Dune Lake Circle, C110, Santa Rosa Beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 93 Dune Lake Circle, C110, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 93 Dune Lake Circle, C110, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2009-04-23 ANDERSON, CHRISTOPHER MMR. -

Documents

Name Date
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-23
Florida Limited Liability 2008-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State