Active
Updated 10/16/2025 1:42:31 AM

Tag 2 Trucking, LLC

Tag 2 Trucking, LLC is a Foreign Limited Liability Company located in Surprise, AZ. The company was incorporated on February 24, 2023, under the Florida Department Of State’s registration number M23000002469. It is currently listed as an active entity and FEI/EIN number is 27-5469974.

The principal and mailing address of Tag 2 Trucking, LLC is 18485 N Summerbreeze Way, Surprise, AZ 85374, where all official business activities and communication are managed.

The company is managed by Goldrick, Timothy C from New Smyrna Beach FL, holding the position of Manager, Bookkeeper, Receiver, who takes the lead in overseeing its operations. For legal purposes, Goldrick, Michele serves as the registered agent for the company, located at 2051 Pioneer Trail #194, New Smyrna Beach, FL 32168, handling all compliance and official matters for company.

On October 9, 2025, the company has filed the latest annual report.

Filing information

Company Name Tag 2 Trucking, LLC
Entity type Foreign Limited Liability Company
Governing Agency Florida Department Of State
Document Number M23000002469
FEI/EIN Number 27-5469974
Date Filed February 24, 2023
Company Age 2 years 9 months
State AZ
Status Active
Last Event REINSTATEMENT
Event Date Filed 10/9/2025
Event Effective Date NONE

The data on Tag 2 Trucking, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 10/16/2025.

Contact details

Principal Address

18485 N Summerbreeze Way
Surprise, AZ 85374

Mailing Address

18485 N Summerbreeze Way
Surprise, AZ 85374

Registered Agent Name & Address

Goldrick, Michele
2051 Pioneer Trail #194
New Smyrna Beach, FL 32168
Name Changed: 10/9/2025

Authorized Person(s) Details

Manager, Bookkeeper, Receiver
Goldrick, Timothy C
2051 Pioneer Trail #194
New Smyrna Beach, FL 32168

Events

Event Type
Filed Date
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/9/2025
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/9/2025
Effective Date 10/9/2025
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/26/2025
Effective Date
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/26/2025
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2024
Filed Date 02/06/2024
Report Year 2025
Filed Date 10/09/2025

Document Images