Search icon

TAGEYE, INC.

Company Details

Entity Name: TAGEYE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Mar 2018 (7 years ago)
Document Number: P16000032892
FEI/EIN Number 81-2239073
Address: 4475 US Highway 1, Saint Augustine, FL, 32086, US
Mail Address: 4475 US Highway 1, Saint Augustine, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
NELLIS LYNSEY Agent 384 Brantley Harbor Drive, Saint Augustine, FL, 32086

President

Name Role Address
NELLIS LYNSEY President 384 Brantley Harbor Drive, Saint Augustine, FL, 32086

Secretary

Name Role Address
NELLIS LYNSEY Secretary 384 Brantley Harbor Drive, Saint Augustine, FL, 32086

Treasurer

Name Role Address
NELLIS LYNSEY Treasurer 384 Brantley Harbor Drive, Saint Augustine, FL, 32086

Director

Name Role Address
NELLIS LYNSEY Director 384 Brantley Harbor Drive, Saint Augustine, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000066068 JOY YOGA ACTIVE 2021-05-13 2026-12-31 No data 3007 SAINT JOHNS AVE, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-07 4475 US Highway 1, Ste 402, Saint Augustine, FL 32086 No data
CHANGE OF MAILING ADDRESS 2023-01-07 4475 US Highway 1, Ste 402, Saint Augustine, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-07 384 Brantley Harbor Drive, Saint Augustine, FL 32086 No data
AMENDMENT 2018-03-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-23
Reg. Agent Change 2019-06-06
ANNUAL REPORT 2019-01-22
Amendment 2018-03-16
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State