Search icon

CARLOS TACTICAL OUTFIT, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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