Entity Name: | CARLOS TACTICAL OUTFIT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARLOS TACTICAL OUTFIT, 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: | 08 Oct 2012 (13 years ago) |
Date of dissolution: | 08 Sep 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Sep 2020 (5 years ago) |
Document Number: | L12000128022 |
FEI/EIN Number |
38-3888287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5107 Beland Drive, Lake Worth, FL, 33467, US |
Mail Address: | 5107 Beland Drive, Lake Worth, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POLANCO CARLOS M | Managing Member | P.O. Box 542215, Lake Worth, FL, 33454 |
Pourakis John | Managing Member | P.O. Box 542215, Lake Worth, FL, 33454 |
POLANCO CARLOS M | Agent | 5107 Beland Drive, Lake Worth, FL, 33467 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000036760 | THIN BLUE LINE TRAINING ACADEMY | EXPIRED | 2015-04-12 | 2020-12-31 | - | 4744 VIA BARI, UNIT 4102, LAKE WORTH, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-09-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-11 | 5107 Beland Drive, Lake Worth, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2020-05-11 | 5107 Beland Drive, Lake Worth, FL 33467 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-11 | 5107 Beland Drive, Lake Worth, FL 33467 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-09-08 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-07-01 |
ANNUAL REPORT | 2016-04-28 |
AMENDED ANNUAL REPORT | 2015-10-22 |
AMENDED ANNUAL REPORT | 2015-09-24 |
AMENDED ANNUAL REPORT | 2015-05-11 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State