Search icon

PALM BEACH TAG AGENCY, LLC

Company Details

Entity Name: PALM BEACH TAG AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Babin David Manager 1500 Solana Blvd., Building 6, Westlake, TX, 76262
Rogozinski Ron Manager 1500 Solana Blvd., Building 6, Westlake, TX, 76262

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-29 1500 Solana Blvd., Building 6, Suite 6300, Westlake, TX 76262 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 1500 Solana Blvd., Building 6, Suite 6300, Westlake, TX 76262 No data
MERGER 2022-03-24 No data 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 No data
REGISTERED AGENT NAME CHANGED 2015-03-18 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2014-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
LC AMENDMENT 2011-03-02 No data No data
LC AMENDMENT 2011-02-18 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State