Search icon

TAG 225 FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: TAG 225 FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAG 225 FLORIDA 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: 20 Oct 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000218050
FEI/EIN Number 82-3205131

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

Address: 36181 E. LAKE RD., STE 136, PALM HARBOR, FL, 34685
Mail Address: 36181 E. LAKE RD., STE 136, PALM HARBOR, FL, 34685
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBANESE MICHAEL V President 36181 E. LAKE RD. STE 136, PALM HARBOR, FL, 34685
ALBANESE RYAN C Vice President 36181 E. LAKE RD. STE 136, PALM HARBOR, FL, 34685
ALBANESE VINCE Vice President 36181 E. LAKE RD. STE 136, PALM HARBOR, FL, 34685
HUSK RICK Secretary 36181 E. LAKE RD. STE 136, PALM HARBOR, FL, 34685
HUSK RICK Treasurer 36181 E. LAKE RD. STE 136, PALM HARBOR, FL, 34685
HUSK RICK Agent 36181 E. LAKE RD., PALM HARBOR, FL, 34685

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000027471 TAG DESIGN AGENCY EXPIRED 2018-02-27 2023-12-31 - 36181 E. LAKE ROAD, STE. 136, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-09-14
Florida Limited Liability 2017-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State