Search icon

TACTICAL PERFORMANCE SOLUTIONS LLC - Florida Company Profile

Company Details

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

TACTICAL PERFORMANCE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Sep 2019 (5 years ago)
Date of dissolution: 08 May 2024 (10 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2024 (10 months ago)
Document Number: L19000245303
FEI/EIN Number 84-3224517

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

Address: 130 Corridor Road, PO Box 2838, Ponte Vedra Beach, FL, 32004, US
Mail Address: 130 Corridor Road, PO Box 2838, Ponte Vedra Beach, FL, 32004, US
ZIP code: 32004
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jacquard Christopher Authorized Member 130 Corridor Road, Ponte Vedra Beach, FL, 32004
Jacquard Christopher Agent 130 Corridor Road, Ponte Vedra Beach, FL, 32004

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-05-08 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-11 130 Corridor Road, PO Box 2838, Ponte Vedra Beach, FL 32004 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-11 130 Corridor Road, PO Box 2838, Ponte Vedra Beach, FL 32004 -
CHANGE OF MAILING ADDRESS 2023-09-11 130 Corridor Road, PO Box 2838, Ponte Vedra Beach, FL 32004 -
REGISTERED AGENT NAME CHANGED 2023-09-11 Jacquard, Christopher -
REINSTATEMENT 2023-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2019-10-21 - -

Documents

Name Date
LC Voluntary Dissolution 2024-05-08
STATEMENT OF FACT 2023-10-12
AMENDED ANNUAL REPORT 2023-09-11
REINSTATEMENT 2023-04-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-06
LC Amendment 2019-10-21
Florida Limited Liability 2019-09-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State