Search icon

TAPS HOLDING COMPANY LLC - Florida Company Profile

Company Details

Entity Name: TAPS HOLDING COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAPS HOLDING COMPANY 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: 22 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2022 (3 years ago)
Document Number: L18000201652
FEI/EIN Number 83-1699950

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

Address: 1055 N HERCULES AVE, CLEARWATER, FL, 33765, US
Mail Address: 1055 N HERCULES AVE, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAPS HOLDING COMPANY LLC 401(K) PROFIT SHARING PLAN & TRU 2023 831699950 2024-07-10 TAPS HOLDING COMPANY LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 551112
Sponsor’s telephone number 7274331474
Plan sponsor’s address 1055 N HERCULES AVE, CLEARWATER, FL, 33765

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Dixon Jarrett T Authorized Member 300 Bay St, Palm Harbor, FL, 34683
Dixon Jarrett J Manager 300 Bay St, Palm Harbor, FL, 34683
DIXON JARRETT T Agent 300 Bay St, Palm Harbor, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 1055 N HERCULES AVE, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2025-02-11 1055 N HERCULES AVE, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 300 Bay St, Palm Harbor, FL 34683 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-26 1055 N HERCULES AVE, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2023-07-26 1055 N HERCULES AVE, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2022-09-26 DIXON, JARRETT T -
REINSTATEMENT 2022-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-09-26
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-19
Florida Limited Liability 2018-08-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State