Entity Name: | PALM BEACH TAG AGENCY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PALM BEACH TAG AGENCY, 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: | 12 Nov 2008 (16 years ago) |
Date of dissolution: | 24 Mar 2022 (3 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 24 Mar 2022 (3 years ago) |
Document Number: | L08000105764 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 Solana Blvd., Building 6, Westlake, TX, 76262, US |
Mail Address: | 1500 Solana Blvd., Building 6, Westlake, TX, 76262, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Babin David | Manager | 1500 Solana Blvd., Building 6, Westlake, TX, 76262 |
Rogozinski Ron | Manager | 1500 Solana Blvd., Building 6, Westlake, TX, 76262 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-29 | 1500 Solana Blvd., Building 6, Suite 6300, Westlake, TX 76262 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-29 | 1500 Solana Blvd., Building 6, Suite 6300, Westlake, TX 76262 | - |
MERGER | 2022-03-24 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M18000000028. MERGER NUMBER 900000224989 |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-18 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2014-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2011-03-02 | - | - |
LC AMENDMENT | 2011-02-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-18 |
REINSTATEMENT | 2014-10-28 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State