Search icon

TECHNON TACTICAL, LLC - Florida Company Profile

Company Details

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

TECHNON TACTICAL, 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 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000051159
FEI/EIN Number 611616932

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

Address: 20801 BISCAYNE BLVD., 4TH FLOOR, AVENTURA, FL, 33180, US
Mail Address: 20801 BISCAYNE BLVD., 4TH FLOOR, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEHR JOE Managing Member 20801 BISCAYNE BLVD. 4TH FLOOR, AVENTURA, FL, 33180
GEHR VIVIAN Managing Member 20801 BISCAYNE BLVD. 4TH FLOOR, AVENTURA, FL, 33180
GEHR JOE Agent 20801 BISCAYNE BLVD., AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-29 20801 BISCAYNE BLVD., 4TH FLOOR, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2013-10-29 20801 BISCAYNE BLVD., 4TH FLOOR, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2013-10-29 GEHR, JOE -
CHANGE OF PRINCIPAL ADDRESS 2013-10-29 20801 BISCAYNE BLVD., 4TH FLOOR, AVENTURA, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2010-05-25 - -

Documents

Name Date
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-20
REINSTATEMENT 2013-10-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-24
LC Amendment 2010-05-25
Florida Limited Liability 2010-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State