Entity Name: | TANGO ACQUISITION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TANGO ACQUISITION, 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. |
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: | 26 Apr 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000044711 |
FEI/EIN Number |
273045412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4835 Sirona Drive, Suite 400, Charlotte, NC, 28273, US |
Address: | 6413 CONGRESS AVE, SUITE 110, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clarke Zena | Agent | C/O STRATUS INVESTMENTS, LLC, BOCA RATON, FL, 33487 |
MARK A. PAPAK LIVING TRUST DATED 9/6/07 | Managing Member | 2051 VILLA ROAD, SUITE 103, BIRMINGHAM, MI, 48009 |
BLACKWELL, INC. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 6413 CONGRESS AVE, SUITE 110, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | Clarke, Zena | - |
REINSTATEMENT | 2021-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-18 | C/O STRATUS INVESTMENTS, LLC, 6413 CONGRESS AVE, SUITE 110, BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-18 | 6413 CONGRESS AVE, SUITE 110, BOCA RATON, FL 33487 | - |
LC STMNT OF RA/RO CHG | 2019-01-18 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-04-30 |
ANNUAL REPORT | 2019-04-30 |
CORLCRACHG | 2019-01-18 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-02-14 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State