Search icon

TANNER EAST COMPANY LLC

Company Details

Entity Name: TANNER EAST COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Feb 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L02000004374
FEI/EIN Number 010606723
Address: 4315 PABLO OAKS COURT, SUITE 1, JACKSONVILLE, FL, 32224-9667, US
Mail Address: 4315 PABLO OAKS COURT, SUITE 1, JACKSONVILLE, FL, 32224-9667, US
Place of Formation: FLORIDA

Agent

Name Role
SLG MANAGEMENT SERVICES, LLC Agent

President

Name Role Address
BUSH J. TAYLOR President 4315 PABLO OAKS COURT, SUITE 1, JACKSONVILLE, FL, 322249667

Chairman

Name Role Address
STOKES E. CHESTER J Chairman 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Vice President

Name Role Address
KUNKEL JOHN C Vice President 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
HOLM MALLORY G Vice President 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
FREDENHAGEN SHARON W Vice President 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
HOLM MALLORY G Secretary 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Treasurer

Name Role Address
FREDENHAGEN SHARON W Treasurer 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Assistant Secretary

Name Role Address
LAWARRE JOY Assistant Secretary 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-15 SLG MANAGEMENT SERVICES, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 4315 PABLO OAKS COURT, SUITE 1, JACKSONVILLE, FL 32224-9667 No data
CHANGE OF MAILING ADDRESS 2004-04-29 4315 PABLO OAKS COURT, SUITE 1, JACKSONVILLE, FL 32224-9667 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 4315 PABLO OAKS COURT, SUITE 1, JACKSONVILLE, FL 32224-9667 No data

Documents

Name Date
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-06-26
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-07
Florida Limited Liabilites 2002-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State