Search icon

THE TECH BAG STORE LLC - Florida Company Profile

Company Details

Entity Name: THE TECH BAG STORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE TECH BAG STORE 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: 12 May 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: L15000083576
FEI/EIN Number 47-4039624

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

Address: 1031 N. W. 106TH. STREET, MIAMI, FL, 33150, US
Mail Address: 1031 N. W. 106TH. STREET, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATERS ANTHONY L Manager 1031 N. W. 106TH. STREET, MIAMI, FL, 33150
WATERS ANTHONY Agent 1031 N. W. 106TH. STREET, MIAMI, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000125692 PHONE BAGS USA LLC EXPIRED 2016-11-21 2021-12-31 - SAME, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-01-25 THE TECH BAG STORE LLC -
LC NAME CHANGE 2021-11-24 PHONE POCKITS LLC -
LC NAME CHANGE 2021-07-09 THE TECH BAG STORE -
CHANGE OF PRINCIPAL ADDRESS 2019-02-01 1031 N. W. 106TH. STREET, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2019-02-01 1031 N. W. 106TH. STREET, MIAMI, FL 33150 -
LC NAME CHANGE 2018-09-17 TECH BAGS USA LLC -
REGISTERED AGENT NAME CHANGED 2017-09-28 WATERS, ANTHONY -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-12
LC Name Change 2022-01-25
LC Name Change 2021-11-24
LC Name Change 2021-07-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-01
LC Name Change 2018-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State