Search icon

TALK MORE TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: TALK MORE TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TALK MORE TAMPA, 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: 21 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: L10000076682
FEI/EIN Number 273112172

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

Address: 146 2ND ST N, SAINT PETERSBURG, FL, 33701, US
Mail Address: 146 2ND ST N, SAINT PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RALPH JAMES Managing Member 146 2ND ST N, STE 310, SAINT PETERSBURG, FL, 33701
Smith Grant J Agent 401 E Las Olas Blvd., Fort Lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000103321 METRO BY T-MOBILE ACTIVE 2021-08-09 2026-12-31 - 146 2ND ST. N. STE 310, SAINT PETERSBURG, FL, 33701
G17000030410 METRO PCS AUTHORIZED DEALER EXPIRED 2017-03-22 2022-12-31 - 146 2ND ST, SUITE 310, ST PETE, FL, 33701
G11000031021 TALK MORE WIRELESS EXPIRED 2011-03-28 2016-12-31 - 111 2ND AVE NE, SUITE 1500, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 146 2ND ST N, SUITE 310, SAINT PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2018-04-10 146 2ND ST N, SUITE 310, SAINT PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2017-02-10 Smith, Grant J -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 401 E Las Olas Blvd., SUITE 130-120, Fort Lauderdale, FL 33316 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000610673 TERMINATED 1000001012257 BROWARD 2024-09-12 2044-09-18 $ 115,292.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J24000150753 TERMINATED 1000000984353 BROWARD 2024-03-11 2044-03-13 $ 126,610.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001074484 TERMINATED 1000000514733 LEON 2013-05-24 2033-06-07 $ 5,252.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3063857210 2020-04-16 0455 PPP 150 2nd Ave North, St Petersburg, FL, 33701-3361
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246900
Loan Approval Amount (current) 246900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33701-3361
Project Congressional District FL-14
Number of Employees 20
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 249666.63
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State