Search icon

TAG TEAM RETAIL OF ST. JOHNS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TAG TEAM RETAIL OF ST. JOHNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 May 2011 (14 years ago)
Date of dissolution: 02 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: L11000058974
FEI/EIN Number 452314942
Address: 711 N. Alafaya Trail, Orlando, FL, 32828, US
Mail Address: P.O. Box 15836, Newport Beach, CA, 92659, US
ZIP code: 32828
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILDER HOLLY E Manager 711 N. Alafaya Trail, Orlando, FL, 32828
WILDER BARRY Manager 711 N. Alafaya Trail, Orlando, FL, 32828
Collins Kathy D Secretary 411 6th Avenue, Melbourne Beach, FL, 32951
WEATHERFORD WILLIAM P Agent 3203 Lawton Road, Orlando, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000129163 SWEET BY HOLLY EXPIRED 2018-12-06 2023-12-31 - PO BOX 510669, MELBOURNE BEACH, FL, 32951
G11000047849 SWEET BY HOLLY EXPIRED 2011-05-19 2016-12-31 - 907 POINCIANA LN, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-07 711 N. Alafaya Trail, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2022-11-07 711 N. Alafaya Trail, Orlando, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-07 3203 Lawton Road, STE 100, Orlando, FL 32803 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-02
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-11-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-05-12

USAspending Awards / Financial Assistance

Date:
2021-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
185590.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
128695.00
Total Face Value Of Loan:
128695.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
110093.00
Total Face Value Of Loan:
110093.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$128,695
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$129,481.47
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $128,693
Utilities: $1
Jobs Reported:
34
Initial Approval Amount:
$110,093
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,093
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$111,073.28
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $110,093

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State