Search icon

FISCAL AND TACTICAL BEHAVIOR ADJUSTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: FISCAL AND TACTICAL BEHAVIOR ADJUSTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FISCAL AND TACTICAL BEHAVIOR ADJUSTMENT GROUP, 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: 25 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Dec 2014 (10 years ago)
Document Number: L14000182444
FEI/EIN Number 47-2552097

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

Address: 1128 Simonton Street, Key West, FL, 33040, US
Mail Address: 1128 Simonton Street, Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Klitenick Richard M Manager 1128 Simonton Street, Key West, FL, 33040
Browning Michael Manager 1128 Simonton Street, Key West, FL, 33040
Browning Michael Agent 1128 Simonton Street, Key West, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 1128 Simonton Street, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2022-03-03 1128 Simonton Street, Key West, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 1128 Simonton Street, Key West, FL 33040 -
REGISTERED AGENT NAME CHANGED 2018-01-31 Browning, Michael -
LC AMENDMENT AND NAME CHANGE 2014-12-23 FISCAL AND TACTICAL BEHAVIOR ADJUSTMENT GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State