Search icon

TACK3, LLC - Florida Company Profile

Company Details

Entity Name: TACK3, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TACK3, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jun 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 May 2019 (6 years ago)
Document Number: L09000057426
FEI/EIN Number 272270619

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

Address: 221 Royal Poinciana Way, Palm Beach, FL, 33480, US
Mail Address: 221 Royal Poinciana Way, Palm Beach, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRISBIE DAVID Manager 221 Royal Poinciana Way, Palm Beach, FL, 33480
CROWELL CODY AREP 221 Royal Poinciana Way, Palm Beach, FL, 33480
FRISBIE ROBERT JR AREP 221 Royal Poinciana Way, Palm Beach, FL, 33480
THE LAW OFFICE OF PAUL A. KRASKER, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 221 Royal Poinciana Way, Suite 1, Palm Beach, FL 33480 -
CHANGE OF MAILING ADDRESS 2021-04-29 221 Royal Poinciana Way, Suite 1, Palm Beach, FL 33480 -
LC AMENDMENT 2019-05-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-24 1615 FORUM PLACE 5TH FLOOR, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2019-05-24 THE LAW OFFICE OF PAUL A. KRASKER, P.A. -
LC AMENDMENT 2015-06-02 - -
LC AMENDMENT AND NAME CHANGE 2014-06-13 TACK3, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-23
LC Amendment 2019-05-24
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State