Search icon

TANGOE, LLC

Company Details

Entity Name: TANGOE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 16 Oct 2002 (22 years ago)
Date of dissolution: 10 Apr 2019 (6 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 10 Apr 2019 (6 years ago)
Document Number: M02000002736
FEI/EIN Number 73-1639774
Address: One Waterview Drive, 2nd Floor, Shelton, CT 06484
Mail Address: One Waterview Drive, 2nd Floor, Shelton, CT 06484
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 South Pine Island Road, Plantation, FL 33324

Manager

Name Role Address
Chung, Peter Manager One Waterview Drive, 2nd Floor Shelton, CT 06484
Johnson, Matt Manager One Waterview Drive, 2nd Floor Shelton, CT 06484
Hansen, Dave Manager One Waterview Drive, 2nd Floor Shelton, CT 06484

CFO and Secretary

Name Role Address
Young, Richard A CFO and Secretary One Waterview Drive, 2nd Floor Shelton, CT 06484

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2019-04-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 One Waterview Drive, 2nd Floor, Shelton, CT 06484 No data
CHANGE OF MAILING ADDRESS 2018-04-12 One Waterview Drive, 2nd Floor, Shelton, CT 06484 No data
LC NAME CHANGE 2018-01-23 TANGOE, LLC No data
REGISTERED AGENT NAME CHANGED 2018-01-17 CT CORPORATION SYSTEM No data
LC STMNT OF RA/RO CHG 2018-01-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 1200 South Pine Island Road, Plantation, FL 33324 No data
LC AMENDMENT 2016-02-04 No data No data

Documents

Name Date
LC Withdrawal 2019-04-10
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-12
LC Name Change 2018-01-23
CORLCRACHG 2018-01-17
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-04
LC Amendment 2016-02-04
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-14

Date of last update: 30 Jan 2025

Sources: Florida Department of State