Search icon

TAG LINE LLC - Florida Company Profile

Company Details

Entity Name: TAG LINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAG LINE 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: 08 Mar 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 22 Jan 2015 (10 years ago)
Document Number: L13000036062
FEI/EIN Number 462372242

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

Address: 9426 BARRINGTON OAKS DR, DOVER, FL, 33527, US
Mail Address: 9426 BARRINGTON OAKS DR, DOVER, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUVALL ERIN Treasurer 9426 BARRINGTON OAKS DR, DOVER, FL, 33527
MICHELLE MCGIMPSEY Manager 9426 BARRINGTON OAKS DR, DOVER, FL, 33527
Azzarelli Kelly Secretary 1502 Ringmore, Dover, FL, 33527
Kelly Azzarelli Agent 9426 BARRINGTON OAKS DR, DOVER, FL, 33527

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000012114 TAG EVERY BAG ACTIVE 2016-02-02 2027-12-31 - 9426 BARRINGTON OAKS DR, DOVER, FL, 33527
G13000108276 TAG LINE TACTICAL EXPIRED 2013-11-04 2018-12-31 - 9426 BARRINGTON OAKS DR, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-12 Kelly, Azzarelli -
LC DISSOCIATION MEM 2015-01-22 - -
REINSTATEMENT 2014-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-26

Date of last update: 01 May 2025

Sources: Florida Department of State