Search icon

TANGIBLE LEASING LLC - Florida Company Profile

Company Details

Entity Name: TANGIBLE LEASING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TANGIBLE LEASING 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: 19 Feb 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Sep 2023 (2 years ago)
Document Number: L14000029072
FEI/EIN Number 81-0555165

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

Mail Address: 9120 MIDLOTHIAN TURNPIKE, RICHMOND, VA, 23235, US
Address: 5500 N DAVIS HWY, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAUSE BRYAN D Manager 9120 MIDLOTHIAN TURNPIKE, RICHMOND, VA, 23235
HOFFMAN MATTHEW C Agent 151 W. MAIN ST., STE. 200, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-12 5500 N DAVIS HWY, PENSACOLA, FL 32503 -
LC STMNT OF RA/RO CHG 2023-09-18 - -
REGISTERED AGENT NAME CHANGED 2023-09-18 HOFFMAN, MATTHEW C -
REGISTERED AGENT ADDRESS CHANGED 2023-09-18 151 W. MAIN ST., STE. 200, PENSACOLA, FL 32501 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 5500 N DAVIS HWY, PENSACOLA, FL 32503 -
REINSTATEMENT 2020-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-06
CORLCRACHG 2023-09-18
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-26
REINSTATEMENT 2020-12-02
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State