Search icon

TACTICAL ASSAULT GRIPS, LLC - Florida Company Profile

Company Details

Entity Name: TACTICAL ASSAULT GRIPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TACTICAL ASSAULT GRIPS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000209557
FEI/EIN Number 81-0850998

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

Address: 1102 A1A NORTH, SUITE 202, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 1102 A1A NORTH, SUITE 202, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLAGLER GARY Manager 2121 BAY RD., NEPTUNE BEACH, FL, 32266
YATTACO, INC. Auth -
Ogden Everett L Agent 1102 A1A NORTH, PONTE VEDRA BEACH, FL, 32082
EWR PROPERTIES, LLC Manager -
EV REEL PARTNERS, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 1102 A1A NORTH, SUITE 202, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2025-01-01 1102 A1A NORTH, SUITE 202, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 1102 A1A NORTH, SUITE 202, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2024-01-01 1102 A1A NORTH, SUITE 202, PONTE VEDRA BEACH, FL 32082 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-26 Ogden, Everett L -

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-21
Florida Limited Liability 2015-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State