Entity Name: | TACTICAL CONSTRUCTION GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Dec 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2018 (6 years ago) |
Document Number: | L17000262143 |
FEI/EIN Number | 82-3812477 |
Address: | 1324 Seven Springs Blvd, New Port Richey, FL, 34655, US |
Mail Address: | 1324 Seven Springs Blvd, New Port Richey, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REVOCABLE TRUST ERNEST ADAM BOUDREAUX III | Agent | 1324 Seven Springs Blvd, New Port Richey, FL, 34655 |
Name | Role | Address |
---|---|---|
REVOCABLE TRUST ERNEST ADAM BOUDREAUX III | Manager | 1324 Seven Springs Blvd, New Port Richey, FL, 34655 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000055391 | TACTICAL AC COMPANY | ACTIVE | 2023-05-01 | 2028-12-31 | No data | 4703 LONGWOOD AVE, HOLIDAY, FL, 34690 |
G21000139318 | A-TEAM HANDYMEN | ACTIVE | 2021-10-16 | 2026-12-31 | No data | 3610 NEWCASTLE COURT, UNIT #202, PALM HARBOR, FL, 34685 |
G21000041708 | TACTICAL CONSTRUCTION & ROOFING | ACTIVE | 2021-03-26 | 2026-12-31 | No data | 2729 NICOLE CIRCLE, PALM HARBOR, FL, 34684 |
G21000023741 | TACTICAL ROOFING COMPANY | ACTIVE | 2021-02-18 | 2026-12-31 | No data | 2729 NICOLE CIRCLE, PALM HARBOR, FL, 34684 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-14 | BOUDREAUX Family Trust | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-25 | 1324 Seven Springs Blvd, #315, New Port Richey, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-25 | 1324 Seven Springs Blvd, #315, New Port Richey, FL 34655 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-25 | 1324 Seven Springs Blvd, #315, New Port Richey, FL 34655 | No data |
REINSTATEMENT | 2018-11-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-16 |
AMENDED ANNUAL REPORT | 2022-08-25 |
ANNUAL REPORT | 2022-01-11 |
AMENDED ANNUAL REPORT | 2021-08-03 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-09 |
REINSTATEMENT | 2018-11-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State