Search icon

TACK 6 LLC. - Florida Company Profile

Company Details

Entity Name: TACK 6 LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TACK 6 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: 22 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2017 (8 years ago)
Document Number: L16000055425
FEI/EIN Number 81-2269720

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

Address: 560 Keenan Ave, FORT MYERS, FL, 33919, US
Mail Address: 560 Keenan Ave, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS MARC President 560 Keenan Ave, FORT MYERS, FL, 33919
ROGERS MARC Authorized Member 560 Keenan Ave, FORT MYERS, FL, 33919
ROGERS SUMMER Vice President 560 Keenan Ave, FORT MYERS, FL, 33919
ROGERS SUMMER Authorized Member 560 Keenan Ave, FORT MYERS, FL, 33919
ROGERS SUMMER Agent 560 Keenan Ave, FORT MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000126511 YELLOW DUCK POOL REPAIR ACTIVE 2016-11-23 2026-12-31 - 560 KEENAN AVE, FT MYERS, FL, 33919
G16000102044 YELLOW DUCK LEAK DETECTION AND POOL REPAIR EXPIRED 2016-09-18 2021-12-31 - 1657 S MAYFAIR RD, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 560 Keenan Ave, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2019-04-25 560 Keenan Ave, FORT MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 560 Keenan Ave, FORT MYERS, FL 33919 -
REINSTATEMENT 2017-10-17 - -
REGISTERED AGENT NAME CHANGED 2017-10-17 ROGERS, SUMMER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-09
REINSTATEMENT 2017-10-17
Florida Limited Liability 2016-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5551837300 2020-04-30 0455 PPP 560 Keenan Ave, FORT MYERS, FL, 33919-3186
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19725
Loan Approval Amount (current) 19725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33919-3186
Project Congressional District FL-19
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20093.56
Forgiveness Paid Date 2022-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State