Search icon

TAG MOTORS LLC - Florida Company Profile

Company Details

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

TAG MOTORS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Aug 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000177045
FEI/EIN Number 82-2552701

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

Address: 7226 Burnway Dr, Orlando, FL, 32819, US
Mail Address: 7226 Burnway Dr, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trajano Taciana Cardos Authorized Member 7226 Burnway Dr, Orlando, FL, 32819
SOUSA & ASSOC Agent 5728 MAJOR BLVD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 7226 Burnway Dr, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2022-04-29 7226 Burnway Dr, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2021-04-20 SOUSA & ASSOC -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 5728 MAJOR BLVD, STE 309, ORLANDO, FL 32819 -
LC AMENDMENT AND NAME CHANGE 2018-04-16 TAG MOTORS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000368151 ACTIVE 1000000928684 ORANGE 2022-07-21 2042-08-02 $ 15,616.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000368227 ACTIVE 1000000928771 ORANGE 2022-07-21 2042-08-02 $ 873.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000386997 ACTIVE 2020-CA-001984-O 9TH JUDICIAL CIRCUIT ORANGE CO 2022-04-13 2027-08-18 $65,000.00 PACIFIC INVESTMENT LLC, 3607 FM 1952 RD, WALLIS TX 77485
J22000165649 ACTIVE 1000000915607 ORANGE 2022-03-14 2042-04-05 $ 6,944.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000055493 ACTIVE 1000000910978 ORANGE 2021-12-29 2042-02-02 $ 7,916.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000494967 ACTIVE 1000000901328 ORANGE 2021-09-16 2041-09-29 $ 59,538.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000107171 ACTIVE 1000000878971 ORANGE 2021-03-08 2041-03-10 $ 13,551.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000107197 ACTIVE 1000000878973 ORANGE 2021-03-03 2031-03-10 $ 842.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-05-01
LC Amendment and Name Change 2018-04-16
ANNUAL REPORT 2018-03-29
Florida Limited Liability 2017-08-18

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11577.08
Total Face Value Of Loan:
11577.08
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8500.00
Total Face Value Of Loan:
8500.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11577.08
Current Approval Amount:
11577.08
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11639.88
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8500
Current Approval Amount:
8500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8555.02

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-10-12
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: Florida Department of State