Search icon

TANGENT CUSTOM CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: TANGENT CUSTOM CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TANGENT CUSTOM CONSTRUCTION, 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: 17 Jul 2014 (11 years ago)
Date of dissolution: 14 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2021 (4 years ago)
Document Number: L14000112941
FEI/EIN Number 47-1392086

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

Address: 1009 S Morrison Ct, TAMPA, FL, 33629, US
Mail Address: 1009 S Morrison Ct, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAREIE CAMERON Manager 1009 S Morrison Ct, TAMPA, FL, 33629
ZAREIE CAMERON Agent 1009 S Morrison Ct, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000038831 TERRA CONSTRUCTION EXPIRED 2015-04-17 2020-12-31 - 510 S ALBANY AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 1009 S Morrison Ct, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2019-02-13 1009 S Morrison Ct, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 1009 S Morrison Ct, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2016-10-17 ZAREIE, CAMERON -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State