Search icon

TATUM, WILLIAMS & ASSOCIATES, L.L.C. - Florida Company Profile

Company Details

Entity Name: TATUM, WILLIAMS & ASSOCIATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TATUM, WILLIAMS & ASSOCIATES, L.L.C. 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: 03 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 May 2004 (21 years ago)
Document Number: L04000009310
FEI/EIN Number 200704798

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

Address: 1513 CR 315, Green Cove Springs, FL, 32043, US
Mail Address: PO Box 2743, Elizabethtown, NC, 28337, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tatum Raymond J Manager PO Box 2743, Elizabethtown, NC, 28337
RAYMOND TATUM J Agent 1513 CR 315, Green Cove Springs, FL, 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000020052 TATUM REALTY AND PROPERTY MANAGEMENT SERVICES ACTIVE 2017-02-23 2027-12-31 - 1849 ELKTON ROAD, CLARKTON, NC, 28433
G13000095361 TATUM, WILLIAMS AND ASSOCIATES LLC EXPIRED 2013-09-26 2018-12-31 - 151 COLLEGE DR ST. 17, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-08 1513 CR 315, Green Cove Springs, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 1513 CR 315, Green Cove Springs, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 1513 CR 315, Green Cove Springs, FL 32043 -
REGISTERED AGENT NAME CHANGED 2006-04-06 RAYMOND, TATUM JJR -
AMENDMENT 2004-05-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State