Search icon

TACTIX AG, LLC - Florida Company Profile

Company Details

Entity Name: TACTIX AG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TACTIX AG, 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: 13 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Nov 2019 (5 years ago)
Document Number: L17000011660
FEI/EIN Number 81-5051692

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

Address: 11161 SR 70 E., Suite 110-357, Lakewood Ranch, FL, 34202, US
Mail Address: 11161 SR 70 E., Suite 110-357, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEEBLES LAW FIRM, P.A. Agent -
LUCERO LUCIANO Manager 11161 SR 70 E., Suite 110-357, Lakewood Ranch, FL, 34202
Lucero Luciano President 11161 SR 70 E., Suite 110-357, Lakewood Ranch, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000132340 TACTIX AG EXPIRED 2018-12-14 2023-12-31 - 12609 CRYSTAL CLEAR PLACE, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 11161 SR 70 E., Suite 110-357, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2023-04-24 11161 SR 70 E., Suite 110-357, Lakewood Ranch, FL 34202 -
LC AMENDMENT AND NAME CHANGE 2019-11-12 TACTIX AG, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-13
LC Amendment and Name Change 2019-11-12
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-14
Florida Limited Liability 2017-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9534127306 2020-05-02 0455 PPP 12609 CRYSTAL CLEAR PL, BRADENTON, FL, 34211
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9792
Loan Approval Amount (current) 9792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34211-0001
Project Congressional District FL-16
Number of Employees 2
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9889.65
Forgiveness Paid Date 2021-05-07

Date of last update: 01 May 2025

Sources: Florida Department of State