Search icon

TALL COTTON HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TALL COTTON HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TALL COTTON HOLDINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Apr 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000042877
FEI/EIN Number 453189739

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

Address: 801 Brickell Key BLVD, MIAMI, FL, 33131, US
Mail Address: 801 Brickell Key BLVD, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBSON STEVEN W Managing Member 801 Brickell Key BLVD, MIAMI, FL, 33131
JACOBSON STEVEN W Agent 801 Brickell Key BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 JACOBSON, STEVEN W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-27 801 Brickell Key BLVD, 3104, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-08-27 801 Brickell Key BLVD, 3104, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2015-08-27 801 Brickell Key BLVD, 3104, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-04
REINSTATEMENT 2016-10-21
AMENDED ANNUAL REPORT 2015-08-27
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State