Search icon

TAG TECH LLC - Florida Company Profile

Headquarter

Company Details

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

TAG TECH 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: 25 Feb 2019 (6 years ago)
Document Number: L19000054870
FEI/EIN Number APPLIED FOR

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

Address: 201 N Palafox St, Pensacola, FL, 32502, US
Mail Address: 201 N Palafox St, Pensacola, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TAG TECH LLC, ALABAMA 000-621-824 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAG TECH 401(K) PLAN 2023 833829475 2024-05-10 TAG TECH LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 511210
Sponsor’s telephone number 8507489025
Plan sponsor’s address 201 N PALAFOX ST, STE 200, PENSACOLA, FL, 32502

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
TAG TECH 401(K) PLAN 2022 833829475 2023-05-27 TAG TECH LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 511210
Sponsor’s telephone number 8507489025
Plan sponsor’s address 201 N PALAFOX ST, STE 200, PENSACOLA, FL, 32502

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
TAG TECH 401(K) PLAN 2021 833829475 2022-05-23 TAG TECH LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 511210
Sponsor’s telephone number 8507489025
Plan sponsor’s address 201 N PALAFOX ST, STE 200, PENSACOLA, FL, 32502

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
TAG TECH 401(K) PLAN 2020 833829475 2021-06-18 TAG TECH LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 511210
Sponsor’s telephone number 8507489025
Plan sponsor’s address 201 N PALAFOX ST, STE 200, PENSACOLA, FL, 32502

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
White Frank Manager 201 N Palafox St, Pensacola, FL, 32502
JONES ROBERT Agent 501 COMMENDENCIA ST, PENSACOLA, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000036534 BIDREV ACTIVE 2025-03-13 2030-12-31 - 201 N PALAFOX ST, STE 200, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 601 S Palafox St, PENSACOLA, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 201 N Palafox St, Ste 200, Pensacola, FL 32502 -
CHANGE OF MAILING ADDRESS 2021-02-15 201 N Palafox St, Ste 200, Pensacola, FL 32502 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-08-18
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-06
Florida Limited Liability 2019-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8546757005 2020-04-08 0491 PPP 418 W GARDEN ST, MB 3 SUITE 102, PENSACOLA, FL, 32502-4752
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24200
Loan Approval Amount (current) 24200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445288
Servicing Lender Name SmartBank
Servicing Lender Address 2430 Teaster Ln, Ste 205, PIGEON FORGE, TN, 37863-5274
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PENSACOLA, ESCAMBIA, FL, 32502-4752
Project Congressional District FL-01
Number of Employees 6
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 445288
Originating Lender Name SmartBank
Originating Lender Address PIGEON FORGE, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24443.34
Forgiveness Paid Date 2021-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State