Entity Name: | TAP OUT MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAP OUT MANAGEMENT, 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. |
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: | 28 Oct 2008 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L08000101145 |
FEI/EIN Number |
260740105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1012 S 50TH STREET, TAMPA, FL, 33619 |
Mail Address: | 1012 S 50TH STREET, TAMPA, FL, 33619 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERGADIOTIS STEVE | Manager | 403 EAST BEACON ROAD, LAKELAND, FL, 33618 |
GERHART JAMES | Manager | 15312 E POND WOODS DR, TAMPA, FL, 33618 |
Getz Alice | Agent | 1012 S 50TH STREET, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-15 | Getz, Alice | - |
REINSTATEMENT | 2016-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-23 | 1012 S 50TH STREET, TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2009-07-08 | 1012 S 50TH STREET, TAMPA, FL 33619 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-08 | 1012 S 50TH STREET, TAMPA, FL 33619 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-01-15 |
REINSTATEMENT | 2014-11-29 |
ANNUAL REPORT | 2013-03-24 |
ANNUAL REPORT | 2012-02-02 |
ANNUAL REPORT | 2011-03-23 |
ANNUAL REPORT | 2010-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State