Entity Name: | FORTY-NINE PERCENT OPERATING COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FORTY-NINE PERCENT OPERATING COMPANY, 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: | 27 Oct 2008 (17 years ago) |
Document Number: | L08000100596 |
FEI/EIN Number |
263671080
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1608 SURGEONS DRIVE, TALLAHASSEE, FL, 32308 |
Mail Address: | 1608 SURGEONS DRIVE, TALLAHASSEE, FL, 32308 |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRYANT TONY | President | 1608 SURGEONS DRIVE, TALLAHASSEE, FL, 32308 |
Whitaker Graham | Manager | 1608 SURGEONS DRIVE, TALLAHASSEE, FL, 32308 |
HOWARD BRETT | Manager | 1608 SURGEONS DRIVE, TALLAHASSEE, FL, 32308 |
ROBERTS ADRIAN | Manager | 1608 SURGEONS DRIVE, TALLAHASSEE, FL, 32308 |
Stoetzel Ralph | Manager | 1608 SURGEONS DRIVE, TALLAHASSEE, FL, 32308 |
Hartsfield Steven | Agent | 1608 Surgeons Drive, Tallahassee, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-31 | Hartsfield, Steven | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-31 | 1608 Surgeons Drive, Tallahassee, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-23 | 1608 SURGEONS DRIVE, TALLAHASSEE, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 2011-02-23 | 1608 SURGEONS DRIVE, TALLAHASSEE, FL 32308 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State