Search icon

2902 PLANT STREET, LLC - Florida Company Profile

Company Details

Entity Name: 2902 PLANT STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2902 PLANT STREET, 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: 19 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2010 (15 years ago)
Document Number: L08000060572
FEI/EIN Number 264381210

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

Address: 3919 West Millers Bridge Road, TALLAHASSEE, FL, 32312, US
Mail Address: 3919 West Millers Bridge Road, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNETTE JOHN T Managing Member 3919 West Millers Bridge Road, TALLAHASSEE, FL, 32312
BURNETTE JOHN T Agent 3919 West Millers Bridge Road, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-05 3919 West Millers Bridge Road, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-05 3919 West Millers Bridge Road, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2017-03-05 3919 West Millers Bridge Road, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2012-02-20 BURNETTE, JOHN T -
REINSTATEMENT 2010-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2009-07-08 - -
LC AMENDMENT AND NAME CHANGE 2008-07-09 2902 PLANT STREET, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-24
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-02
AMENDED ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2017-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State