Search icon

TAG YOUR BRAND LLC - Florida Company Profile

Company Details

Entity Name: TAG YOUR BRAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAG YOUR BRAND 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: 14 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2013 (12 years ago)
Document Number: L11000044915
FEI/EIN Number 453981237

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

Address: 4800 N FEDERAL HWY, BOCA RATON, FL, 33431, US
Mail Address: 4800 N FEDERAL HWY, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURLEY YVONNE Manager 4800 N FEDERAL HWY, BOCA RATON, FL, 33431
YVONNE HURLEY Agent 4800 N FEDERAL HWY, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000100812 TYB PROMOS EXPIRED 2013-10-11 2018-12-31 - 4800 N. FEDERAL HWY., STE. A 102, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-21 4800 N FEDERAL HWY, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-01-21 4800 N FEDERAL HWY, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-21 4800 N FEDERAL HWY, BOCA RATON, FL 33431 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2011-08-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State