Search icon

TACTICAL MISSION GROUP, LLC

Company Details

Entity Name: TACTICAL MISSION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 04 Aug 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2020 (4 years ago)
Document Number: L17000166347
FEI/EIN Number 81-4165566
Address: 6555 Sanger Drive, Suite 100, Orlando, FL 32827
Mail Address: 6555 Sanger Drive, Suite 100, Orlando, FL 32827
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FITZGERALD, THOMAS J Agent 6555 Sanger Drive, Suite 100, Orlando, FL 32827

Manager

Name Role Address
FITZGERALD, THOMAS J Manager 6555 Sanger Drive, Suite 100 Orlando, FL 32827

Mgr

Name Role Address
Rembert, Garet Mgr 6555 Sanger Drive, Suite 100 Orlando, FL 32827

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 6555 Sanger Drive, Suite 100, Orlando, FL 32827 No data
CHANGE OF MAILING ADDRESS 2024-02-22 6555 Sanger Drive, Suite 100, Orlando, FL 32827 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 6555 Sanger Drive, Suite 100, Orlando, FL 32827 No data
REINSTATEMENT 2020-12-08 No data No data
REGISTERED AGENT NAME CHANGED 2020-12-08 FITZGERALD, THOMAS J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000575884 ACTIVE 1000001010127 PINELLAS 2024-08-30 2034-09-04 $ 501.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-12-08
ANNUAL REPORT 2019-04-01
AMENDED ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2018-03-08
Florida Limited Liability 2017-08-04

Date of last update: 18 Jan 2025

Sources: Florida Department of State