Search icon

TARGET ACQUIRED TECHNOLOGIES, LLC. - Florida Company Profile

Company Details

Entity Name: TARGET ACQUIRED TECHNOLOGIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TARGET ACQUIRED TECHNOLOGIES, 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: 21 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jul 2024 (9 months ago)
Document Number: L11000108278
FEI/EIN Number 453342701

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

Address: 151 Sawgrass Corner Drive, Suite 206, Ponte Vedra Beach, FL, 32082, US
Mail Address: 151 Sawgrass Corner Drive, Suite 206, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wiese Nathan President 151 Sawgrass Corner Drive, Ponte Vedra Beach, FL, 32082
Wiese Nathan Agent 151 Sawgrass Corner Drive, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-09 Wiese, Nathan -
REGISTERED AGENT ADDRESS CHANGED 2024-07-29 151 Sawgrass Corner Drive, Suite 206, Ponte Vedra Beach, FL 32082 -
REINSTATEMENT 2024-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-29 151 Sawgrass Corner Drive, Suite 206, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2024-07-29 151 Sawgrass Corner Drive, Suite 206, Ponte Vedra Beach, FL 32082 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-09
AMENDED ANNUAL REPORT 2024-07-31
REINSTATEMENT 2024-07-29
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-10
REINSTATEMENT 2013-10-24
Florida Limited Liability 2011-09-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State