Search icon

7400 SOUTH TRAIL, PLLC - Florida Company Profile

Company Details

Entity Name: 7400 SOUTH TRAIL, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7400 SOUTH TRAIL, PLLC 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: 08 May 2007 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Sep 2007 (18 years ago)
Document Number: L07000048797
FEI/EIN Number 260264914

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

Address: 7400 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
Mail Address: 7400 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILAM CATHY P Manager 7400 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
BOGART MEGAN M Manager 7400 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
MILAM CATHY P Agent 7400 S. TAMIAMI TRAIL, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-08-11 MILAM, CATHY PMD -
REGISTERED AGENT ADDRESS CHANGED 2010-08-11 7400 S. TAMIAMI TRAIL, SARASOTA, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-18 7400 S. TAMIAMI TRAIL, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2009-03-18 7400 S. TAMIAMI TRAIL, SARASOTA, FL 34231 -
LC AMENDMENT AND NAME CHANGE 2007-09-07 7400 SOUTH TRAIL, PLLC -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State