Search icon

TAG PROCESS SERVICES LLC - Florida Company Profile

Company Details

Entity Name: TAG PROCESS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TAG PROCESS SERVICES 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 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L09000024559
FEI/EIN Number 25-2570068

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

Address: 3500 NORTH STATE ROAD 7, 430, LAUDERDALE LAKES, FL 33319
Mail Address: 3500 NORTH STATE ROAD 7, 430, LAUDERDALE LAKES, FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMLINSON, GARY Manager 7128 NW 49TH ST, LAUDERHILL, FL 33319
TOMLINSON, EIDLETT Agent 3500 NORTH STATE ROAD 7, 430, LAUDERDALE LAKES, FL 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-02-08 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-08 3500 NORTH STATE ROAD 7, 430, LAUDERDALE LAKES, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-08 3500 NORTH STATE ROAD 7, 430, LAUDERDALE LAKES, FL 33319 -
CHANGE OF MAILING ADDRESS 2011-02-08 3500 NORTH STATE ROAD 7, 430, LAUDERDALE LAKES, FL 33319 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-05-17 - -
REGISTERED AGENT NAME CHANGED 2010-05-17 TOMLINSON, EIDLETT -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000624485 LAPSED 1000000618752 BROWARD 2014-05-05 2024-05-09 $ 1,259.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001110882 LAPSED 1000000516070 BROWARD 2013-06-05 2023-06-12 $ 472.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000084294 LAPSED 1000000291036 BROWARD 2012-12-28 2023-01-16 $ 762.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-02-08
LC Amendment 2010-05-17
Florida Limited Liability 2009-03-12

Date of last update: 24 Feb 2025

Sources: Florida Department of State