Entity Name: | TACTICS & OPERATIONS GROUP-US (TOG-US) LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TACTICS & OPERATIONS GROUP-US (TOG-US) 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. |
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: | 31 Aug 2012 (13 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: | L12000113239 |
FEI/EIN Number |
46-0655720
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2420 North Crystal Lake Drive, Suite 2-200, Lakeland, FL, 33801, US |
Mail Address: | 2420 North Crystal Lake Drive, Suite 2-200, Lakeland, FL, 33801, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ SIDNEY | Manager | 856 Krenson Woods Lane, Lakeland, FL, 33813 |
Lopez SIDNEY | Agent | 856 Krenson Wood Lane, Lakeland, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-11 | 2420 North Crystal Lake Drive, Suite 2-200, Lakeland, FL 33801 | - |
CHANGE OF MAILING ADDRESS | 2022-01-11 | 2420 North Crystal Lake Drive, Suite 2-200, Lakeland, FL 33801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-01 | 856 Krenson Wood Lane, Lakeland, FL 33813 | - |
REINSTATEMENT | 2018-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-18 | Lopez, SIDNEY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-06-09 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-08-01 |
REINSTATEMENT | 2018-10-26 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-05-01 |
Florida Limited Liability | 2012-08-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State