Search icon

TANNER LAW GROUP, LLC - Florida Company Profile

Company Details

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

TANNER LAW GROUP, 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: 25 Mar 2013 (12 years ago)
Date of dissolution: 01 Apr 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Apr 2021 (4 years ago)
Document Number: L13000044403
FEI/EIN Number 46-2361649

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

Address: 1311 N CHURC AVENUE, TAMPA, FL, 33607, US
Mail Address: PO BOX 130662, TAMPA, FL, 33681, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANNER JAMES R Managing Member 3690 W. Gandy Blvd., # 506, TAMPA, FL, 33611
TANNER JAMES RESQ Agent 3690 W. Gandy Blvd., # 506, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-05 1311 N CHURC AVENUE, STE 100, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2022-02-05 1311 N CHURC AVENUE, STE 100, TAMPA, FL 33607 -
CONVERSION 2021-04-01 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000238674. CONVERSION NUMBER 500000213315
REGISTERED AGENT ADDRESS CHANGED 2021-02-21 3690 W. Gandy Blvd., # 506, TAMPA, FL 33611 -
LC NAME CHANGE 2015-06-01 TANNER LAW GROUP, LLC -
LC AMENDMENT AND NAME CHANGE 2015-05-08 JIM TANNER LAW GROUP, LLC -
REGISTERED AGENT NAME CHANGED 2013-11-14 TANNER, JAMES R, ESQ -

Documents

Name Date
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-02
LC Name Change 2015-06-01
LC Amendment and Name Change 2015-05-08
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State