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. |
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 |
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 | - |
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 | - |
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