Search icon

FORTY-NINE PERCENT OPERATING COMPANY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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