Search icon

TACTICAL-TRADING, LLC - Florida Company Profile

Company Details

Entity Name: TACTICAL-TRADING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TACTICAL-TRADING, 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: 07 Apr 2010 (15 years ago)
Document Number: L10000037320
FEI/EIN Number 010958869

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

Address: 280 SW 33rd Street, Ft. Lauderdale, FL, 33315, US
Mail Address: 316 Short Hollow Road, New Hope, TN, 37380, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUWS ROGER A Managing Member 316 Short Hollow Road, New Hope, TN, 37380
BOUWS ROGER A Agent 316 Short Hollow Road, NEW HOPE, FL, 37380

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000064287 ULTIMATE GEAR COMPANY ACTIVE 2010-07-12 2025-12-31 - 314 W. FRANCES AVE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 316 Short Hollow Road, NEW HOPE, FL 37380 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 280 SW 33rd Street, Ft. Lauderdale, FL 33315 -
CHANGE OF MAILING ADDRESS 2021-02-22 280 SW 33rd Street, Ft. Lauderdale, FL 33315 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-18

Date of last update: 01 May 2025

Sources: Florida Department of State