Search icon

SUZANNE F. TRAMMELL, PLLC - Florida Company Profile

Company Details

Entity Name: SUZANNE F. TRAMMELL, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUZANNE F. TRAMMELL, PLLC 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 2013 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Jun 2023 (2 years ago)
Document Number: L14000003383
FEI/EIN Number 26-0266669

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

Address: 168 sea island, PONTE VEDRA Beach, FL, 32082, US
Mail Address: 168 Sea Island, PONTE VEDRA Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT G. BOULAY, C.P.A., P.A. Agent -
TRAMMELL NANCY SUZANNE Manager 168 sea island dr, PONTE VEDRA Beach, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 1130 Salt Creek dr, PONTE VEDRA Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2025-01-15 1130 Salt Creek dr, PONTE VEDRA Beach, FL 32082 -
LC NAME CHANGE 2023-06-01 SUZANNE F. TRAMMELL, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 168 sea island, PONTE VEDRA Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2021-01-29 168 sea island, PONTE VEDRA Beach, FL 32082 -
LC AMENDMENT AND NAME CHANGE 2014-05-09 NANCY SUZANNE TRAMMELL, PLLC -
CONVERSION 2013-12-11 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000137493

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-01
LC Name Change 2023-06-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State