Entity Name: | FLORIDA TAG & TITLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Feb 2015 (10 years ago) |
Document Number: | L15000026399 |
FEI/EIN Number | 510555261 |
Address: | 2520 N McMullen Booth Rd Ste B, Clearwater, FL, 33761, US |
Mail Address: | PO BOX 5745, CLEARWATER, FL, 33758, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOMANICO NANCY | Agent | 1939 Marlington Way, Clearwater, FL, 33763 |
Name | Role | Address |
---|---|---|
DOMANICO NANCY | Manager | PO BOX 5745, CLEARWATER, FL, 33758 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000139544 | NOTARY NANCY | ACTIVE | 2022-11-08 | 2027-12-31 | No data | PO BOX 5745, CLEARWATER, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-19 | 2520 N McMullen Booth Rd Ste B, Clearwater, FL 33761 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-08 | 1939 Marlington Way, Clearwater, FL 33763 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-05-04 |
Florida Limited Liability | 2015-02-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State