Search icon

THE FIRST & LAST TAB, LLC - Florida Company Profile

Company Details

Entity Name: THE FIRST & LAST TAB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FIRST & LAST TAB, 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: 20 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Apr 2015 (10 years ago)
Document Number: L15000031920
FEI/EIN Number 47-3209644

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

Address: 3602 NE 8TH PL, OCALA, FL, 34470, US
Mail Address: 3602 ne 8th place, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSZ NATALIE E Authorized Member 3602 NE 8TH PL, OCALA, FL, 34470
BIRCH DALE WII Authorized Member 3602 ne 8th place, OCALA, FL, 34470
BIRCH DALE WII Agent 3602 NE 8TH PL, OCALA, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000033746 THE FIRST & LAST TAB ACTIVE 2021-03-10 2026-12-31 - 3602 NE 8TH PLACE, SUITE 100, OCALA, FL, 34470
G15000090194 THE FIRST & LAST TAB EXPIRED 2015-09-01 2020-12-31 - P. O. BOX 98, OCALA, FL, 34478
G15000037738 DR. B'S EXPIRED 2015-04-15 2020-12-31 - P.O. BOX 98, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 3602 NE 8TH PL, suite 100, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2020-02-03 3602 NE 8TH PL, suite 100, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 3602 NE 8TH PL, suite 100, OCALA, FL 34470 -
LC AMENDMENT 2015-04-20 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State