Search icon

TAP OUT MANAGEMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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