Search icon

TANNER 7, LLC - Florida Company Profile

Company Details

Entity Name: TANNER 7, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TANNER 7, 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 Dec 2011 (13 years ago)
Document Number: L11000144267
FEI/EIN Number 45-4103280

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

Address: 52 Tuscan Way, St Augustine, FL, 32092, US
Mail Address: 52 Tuscan Way, JACKSONVILLE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE MICHAEL W Manager 52 Tuscan Way, JACKSONVILLE, FL, 32092
Burke Linda B Manager 52 Tuscan Way, JACKSONVILLE, FL, 32092
BURKE MICHAEL W Agent 52 Tuscan Way, JACKSONVILLE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000099431 MERCHING BRANDS EXPIRED 2012-10-15 2017-12-31 - 9526 ARGYLE FOREST BLVD., SUITE 319, JACKSONVILLE, FL, 32222
G12000038917 DESIGN2DAZZLE EXPIRED 2012-04-25 2017-12-31 - 9526 ARGYLE FOREST BLVD., SUITE 319, JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 52 Tuscan Way, 202-149, St Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2019-02-05 52 Tuscan Way, 202-149, St Augustine, FL 32092 -
REGISTERED AGENT NAME CHANGED 2019-02-05 BURKE, MICHAEL W -
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 52 Tuscan Way, 202-149, JACKSONVILLE, FL 32092 -

Documents

Name Date
ANNUAL REPORT 2025-02-22
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-01
AMENDED ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State