Search icon

TACTICAL AND PRACTICAL CONSULTATIONS L.L.C. - Florida Company Profile

Company Details

Entity Name: TACTICAL AND PRACTICAL CONSULTATIONS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TACTICAL AND PRACTICAL CONSULTATIONS L.L.C. 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: 20 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L09000005797
FEI/EIN Number 264073223

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1391 N.W. ST. LUCIE BLVD., 102, PORT ST. LUCIE, FL, 34986, US
Mail Address: 1391 N.W. ST. LUCIE BLVD., 102, PORT ST. LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS TIMOTHY Agent 1391 NE ST LUCIE WEST BLVD, PORT ST LUCIE, FL, 34986
SANDERS TIMOTHY Managing Member P.O. BOX 13348, FORT PIERCE, FL, 34979

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-02-12 1391 N.W. ST. LUCIE BLVD., 102, PORT ST. LUCIE, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-08 1391 N.W. ST. LUCIE BLVD., 102, PORT ST. LUCIE, FL 34986 -
REINSTATEMENT 2011-02-08 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-08 1391 NE ST LUCIE WEST BLVD, 102, PORT ST LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2011-02-08 SANDERS, TIMOTHY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2012-02-12
REINSTATEMENT 2011-02-08
ADDRESS CHANGE 2010-01-04
Florida Limited Liability 2009-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State