Search icon

PALM BEACH TAG AGENCY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

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 Apr 2025

Sources: Florida Department of State