Search icon

VIZ TACTICAL SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: VIZ TACTICAL SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIZ TACTICAL SOLUTIONS 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: 24 May 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Oct 2022 (3 years ago)
Document Number: L18000129834
FEI/EIN Number 83-0708041

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

Address: 1701 SW 2 AVE, POMPANO BEACH, FL, 33060
Mail Address: 1701 SW 2 AVE, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STENGER THOMAS L Manager 1701 SW 2 AVE, POMPANO BEACH, FL, 33060
STENGER THOMAS L Agent 1701 SW 2 AVE, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000152664 VIZ TACTICAL SOLUTIONS LLC. ACTIVE 2022-12-12 2027-12-31 - 1701 SW 2 AVE, POMPANO BEACH, FL, 33060
G20000070184 SOUTH FLORIDA OUTDOOR ADVENTURES ACTIVE 2020-06-22 2025-12-31 - 1701 SW 2 AVE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2022-10-28 VIZ TACTICAL SOLUTIONS LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-10-28 1701 SW 2 AVE, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2022-10-28 1701 SW 2 AVE, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-28 1701 SW 2 AVE, POMPANO BEACH, FL 33060 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-06
LC Amendment and Name Change 2022-10-28
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-10
Florida Limited Liability 2018-05-24

Date of last update: 02 May 2025

Sources: Florida Department of State