Search icon

LARGE LLC - Florida Company Profile

Company Details

Entity Name: LARGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LARGE 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: 11 Dec 2009 (15 years ago)
Document Number: L09000118333
FEI/EIN Number 800523399

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

Address: 6912 Avenue A, SARASOTA, FL, 34231, UN
Mail Address: 6912 Avenue A, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schadt Fredric S Manager 6912 Avenue A, SARASOTA, FL, 34231
SCHADT FREDRIC S Agent 6912 Avenue A, SARASOTA, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000020221 MEDICALADVERTISING.AGENCY ACTIVE 2024-02-05 2029-12-31 - 6912 AVENUE A, SARASOTA, FL, 34231
G20000078713 MEDICALADVERTISING.AGENCY ACTIVE 2020-07-06 2025-12-31 - 1860 BAYWOOD DR, SARASOTA, FL, 34231
G15000069711 SCHADT.COM EXPIRED 2015-07-04 2020-12-31 - 1860 BAYWOOD DR, SARAOSTA, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 6912 Avenue A, SARASOTA, FL 34231 UN -
CHANGE OF MAILING ADDRESS 2021-02-01 6912 Avenue A, SARASOTA, FL 34231 UN -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 6912 Avenue A, SARASOTA, FL 34231 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-02

Date of last update: 02 May 2025

Sources: Florida Department of State