Search icon

ONLINE TACTIX, LLC - Florida Company Profile

Company Details

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

ONLINE TACTIX, 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: 21 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000066254
FEI/EIN Number 464078326

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

Address: 2132 Woodbridge Rd, Longwood, FL, 32779, US
Mail Address: 2132 Woodbridge Rd, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAELS ROGER Manager 2132 Woodbridge Rd, Longwood, FL, 32779
MICHAELS ROGER Agent 2132 Woodbridge Rd, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000072815 NEXTHOME CENTRAL REALTY EXPIRED 2018-06-29 2023-12-31 - 1540 INTERNATIONAL PKWY, SUITE 2000, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 2132 Woodbridge Rd, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2022-01-27 2132 Woodbridge Rd, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 2132 Woodbridge Rd, Longwood, FL 32779 -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-24
REINSTATEMENT 2014-10-01
ANNUAL REPORT 2013-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State