Entity Name: | TAG-AWS HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAG-AWS HOLDINGS, 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: | 22 Jul 2013 (12 years ago) |
Date of dissolution: | 04 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jan 2022 (3 years ago) |
Document Number: | L13000103523 |
FEI/EIN Number |
46-3249355
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2151 Central Avenue, St. Petersburg, FL, 33713, US |
Mail Address: | 2151 Central Avenue, St. Petersburg, FL, 33713, US |
ZIP code: | 33713 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gaffney Cory | Auth | 2151 Central Avenue, St. Petersburg, FL, 33713 |
Shapiro Barry | Auth | 2151 Central Avenue, St. Petersburg, FL, 33713 |
Gaffney Thomas | Auth | 2151 Central Avenue, St. Petersburg, FL, 33713 |
Piselli Jason | Manager | 2151 Central Avenue, St. Petersburg, FL, 33713 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
THE ANDERSON GROUP, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-25 | 2151 Central Avenue, St. Petersburg, FL 33713 | - |
CHANGE OF MAILING ADDRESS | 2021-04-25 | 2151 Central Avenue, St. Petersburg, FL 33713 | - |
LC NAME CHANGE | 2020-05-11 | TAG-AWS HOLDINGS, LLC | - |
LC STMNT OF RA/RO CHG | 2015-10-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-30 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-30 | CT CORPORATION SYSTEM | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-04 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-15 |
LC Name Change | 2020-05-11 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-16 |
CORLCRACHG | 2015-10-30 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State