Entity Name: | TAG CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAG CONSULTING, 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. |
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: | 10 Nov 2016 (8 years ago) |
Document Number: | L16000207053 |
FEI/EIN Number |
35-2583308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1424 N Brown Rd, Ste 200, Lawrenceville, GA, 30043, US |
Mail Address: | 1424 N Brown Rd, Ste 200, Lawrenceville, GA, 30043, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Duncan Randy L | Chief Executive Officer | 1424 N Brown Rd, Lawrenceville, GA, 30043 |
Duncan Amy | Vice President | 1424 N Brown Rd, Lawrenceville, GA, 30043 |
Duncan Amy | L | 1424 N Brown Rd, Lawrenceville, GA, 30043 |
Buffo Andrea | Vice President | 1424 N Brown Rd, Lawrenceville, GA, 30043 |
Buffo Andrea | Officer | 1424 N Brown Rd, Lawrenceville, GA, 30043 |
Wells David | Agent | 4740 Cleveland Heights Blvd, Lakeland, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-13 | Wells, David | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-24 | 4740 Cleveland Heights Blvd, Ste 5, Lakeland, FL 33813 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 1424 N Brown Rd, Ste 200, Lawrenceville, GA 30043 | - |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 1424 N Brown Rd, Ste 200, Lawrenceville, GA 30043 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
AMENDED ANNUAL REPORT | 2024-05-13 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State