Search icon

BANNER SUPPLY COMPANY TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: BANNER SUPPLY COMPANY TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BANNER SUPPLY COMPANY TAMPA, 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: 17 Jan 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 May 2019 (6 years ago)
Document Number: L03000002086
FEI/EIN Number 141868192

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

Address: 7195 NW 30TH STREET, MIAMI, FL, 33122, US
Mail Address: 7195 NW 30TH STREET, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDERS ARTHUR Manager 7195 NW 30TH STREET, MIAMI, FL, 33122
LANDERS EMILY R Director 7195 NW 30TH ST, MIAMI, FL, 33122
LANDERS MICHAEL P Director 7195 NW 30 ST, MIAMI, FL, 33122
BLANCO JENNIFER Director 7195 NW 30TH STREET, MIAMI, FL, 33122
PENDERGRAFT TRACY Director 7195 NW 30TH STREET, MIAMI, FL, 33122
PETERSON, BALDOR & MARANGES, PLLC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-05-24 - -
LC STMNT OF RA/RO CHG 2015-07-13 - -
REGISTERED AGENT NAME CHANGED 2015-07-13 PETERSON, BALDOR & MARANGES, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2015-07-13 8000 SW 117 AVENUE, SUITE 206, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2003-11-12 7195 NW 30TH STREET, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2003-11-12 7195 NW 30TH STREET, MIAMI, FL 33122 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
LC Amendment 2019-05-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State