Search icon

TAG OFF LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: TAG OFF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAG OFF 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 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: L17000010610
FEI/EIN Number APPLIED FOR

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

Address: 4880 VAN GORDON ST, WHEAT RIDGE, CO, 80033, US
Mail Address: 4880 VAN GORDON ST, WHEAT RIDGE, CO, 80033, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TAG OFF LLC, COLORADO 20191097188 COLORADO

Central Index Key

CIK number Mailing Address Business Address Phone
1837033 1077 COLUMBINE WAY, ERIE, CO, 80516 1077 COLUMBINE WAY, ERIE, CO, 80516 303-299-8159

Filings since 2020-12-28

Form type D
File number 021-384299
Filing date 2020-12-28
File View File

Key Officers & Management

Name Role Address
CARVER ALAN Manager 1077 Columbine Way, Erie, CO, 80516
SPOOR LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 2630 N Ogden Road, Suite 107, Mesa, AZ 85215 -
CHANGE OF MAILING ADDRESS 2025-01-24 2630 N Ogden Road, Suite 107, Mesa, AZ 85215 -
LC AMENDMENT 2022-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 4880 VAN GORDON ST, #100, WHEAT RIDGE, CO 80033 -
CHANGE OF MAILING ADDRESS 2022-01-28 4880 VAN GORDON ST, #100, WHEAT RIDGE, CO 80033 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Spoor Law, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 877 Executive Center Dr. W, Suite 100, St. Petersburg, FL 33702 -
LC AMENDMENT 2017-12-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-10
LC Amendment 2022-11-28
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30
LC Amendment 2017-12-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State