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 |
Name | Role | Address |
---|---|---|
NELLIS LYNSEY | Agent | 384 Brantley Harbor Drive, Saint Augustine, FL, 32086 |
Name | Role | Address |
---|---|---|
NELLIS LYNSEY | President | 384 Brantley Harbor Drive, Saint Augustine, FL, 32086 |
Name | Role | Address |
---|---|---|
NELLIS LYNSEY | Secretary | 384 Brantley Harbor Drive, Saint Augustine, FL, 32086 |
Name | Role | Address |
---|---|---|
NELLIS LYNSEY | Treasurer | 384 Brantley Harbor Drive, Saint Augustine, FL, 32086 |
Name | Role | Address |
---|---|---|
NELLIS LYNSEY | Director | 384 Brantley Harbor Drive, Saint Augustine, FL, 32086 |
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 |
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 |
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