Search icon

TAG CREEKSIDE, LLC - Florida Company Profile

Company Details

Entity Name: TAG CREEKSIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TAG CREEKSIDE, 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: 30 Mar 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Feb 2021 (4 years ago)
Document Number: L15000055868
FEI/EIN Number 47-3598691

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

Address: 33241 WASHINGTON LOOP ROAD, PUNTA GORDA, FL 33982
Mail Address: 33241 WASHINGTON LOOP ROAD, PUNTA GORDA, FL 33982
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUBER, THOMAS Agent 33241 WASHINGTON LOOP ROAD, PUNTA GORDA, FL 33982
GRUBER, THOMAS A Manager 33241 WASHINGTON LOOP ROAD, PUNTA GORDA, FL 33982
Schulz, Martin Manager 308 W Gracce Street, Punta Gorda, FL 33950
Rommer , Alois Manager 33241 WASHINGTON LOOP ROAD, PUNTA GORDA, FL 33982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 33241 WASHINGTON LOOP ROAD, PUNTA GORDA, FL 33982 -
CHANGE OF MAILING ADDRESS 2021-02-09 33241 WASHINGTON LOOP ROAD, PUNTA GORDA, FL 33982 -
LC STMNT OF RA/RO CHG 2021-02-04 - -
REGISTERED AGENT NAME CHANGED 2021-02-04 GRUBER, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 33241 WASHINGTON LOOP ROAD, PUNTA GORDA, FL 33982 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-09
CORLCRACHG 2021-02-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-19

Date of last update: 20 Feb 2025

Sources: Florida Department of State