Search icon

TECH STACK, LLC - Florida Company Profile

Company Details

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

TECH STACK, 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: 29 Mar 2019 (6 years ago)
Last Event: LC AMENDED/RESTATED ARTICLE/NAME CHANGE
Event Date Filed: 20 Oct 2021 (4 years ago)
Document Number: L19000087989
FEI/EIN Number 85-3500390

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

Address: 1951 Michigan Ave NE, Saint Petersburg, FL, 33703, US
Mail Address: 1951 Michigan Ave NE, Saint Petersburg, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAAD ADAM DK Manager 1951 Michigan Ave NE, Saint Petersburg, FL, 33703
SAAD ADAM DK Agent 1951 Michigan Ave NE, Saint Petersburg, FL, 33703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000024822 TECH STACK ADVISING ACTIVE 2021-02-21 2026-12-31 - 1348 ROOSEVELT ST, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 1951 Michigan Ave NE, Saint Petersburg, FL 33703 -
CHANGE OF MAILING ADDRESS 2024-01-31 1951 Michigan Ave NE, Saint Petersburg, FL 33703 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 1951 Michigan Ave NE, Saint Petersburg, FL 33703 -
REGISTERED AGENT NAME CHANGED 2021-10-20 SAAD, ADAM DK -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2021-10-20 TECH STACK, LLC -
REINSTATEMENT 2020-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-07-12
LC Amended/Restated Article/NC 2021-10-20
ANNUAL REPORT 2021-03-02
REINSTATEMENT 2020-10-16
Florida Limited Liability 2019-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State