Search icon

DIGITAL TALK LLC - Florida Company Profile

Company Details

Entity Name: DIGITAL TALK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIGITAL TALK 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Sep 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jul 2024 (9 months ago)
Document Number: L01000016382
FEI/EIN Number 364519039

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

Address: 2114 Flamingo rd #626, Pembroke Pines, FL, 33028, US
Mail Address: 2114 Flamingo Rd #626, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUMMER ERIC D Managing Member 2114 flamingo rd #626, Pembroke Pines, FL, 33028
SCHUMMER ERIC D Agent 2114 Flmingo Rd 626, pembroke Pines, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000080623 AMAZEUS EXPIRED 2019-07-29 2024-12-31 - 659 NANDINA DRIVE, WESTON, FL, 33327
G11000088809 INTRANSIT PROCUREMENT SERVICES EXPIRED 2011-09-08 2016-12-31 - 2800 GLADES CIRCLE, SUITE 136, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-05 2114 Flmingo Rd 626, pembroke Pines, FL 33028 -
REINSTATEMENT 2024-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-05 2114 Flamingo rd #626, Pembroke Pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2024-07-05 2114 Flamingo rd #626, Pembroke Pines, FL 33028 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-10-16 SCHUMMER, ERIC D -
REINSTATEMENT 2017-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-07-05
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-06-27
REINSTATEMENT 2017-10-16
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State