Search icon

TANNER PROPERTIES & ACQUISITIONS, LLC - Florida Company Profile

Company Details

Entity Name: TANNER PROPERTIES & ACQUISITIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TANNER PROPERTIES & ACQUISITIONS, 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: 31 Mar 2014 (11 years ago)
Document Number: L14000055508
FEI/EIN Number 46-5301641

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

Address: 9139 SE HAWKSBILL WAY, HOBE SOUND, FL, 33455-3111, US
Mail Address: 9139 SE HAWKSBILL WAY, HOBE SOUND, FL, 33455-3111, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITEHURST MICHAEL R Manager 9139 SE HAWKSBILL WAY, HOBE SOUND, FL, 334553111
whitehurst Catherine C Manager 9139 SE HAWKSBILL WAY, HOBE SOUND, FL, 334553111
WHITEHURST MICHAEL R Agent 9139 SE HAWKSBILL WAY, HOBE SOUND, FL, 334553111

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000112761 ALOHA MAHANA FRESH EXPIRED 2019-10-17 2024-12-31 - 9139 SE HAWKSBILL WAY, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-20 9139 SE HAWKSBILL WAY, HOBE SOUND, FL 33455-3111 -
CHANGE OF MAILING ADDRESS 2019-06-20 9139 SE HAWKSBILL WAY, HOBE SOUND, FL 33455-3111 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-20 9139 SE HAWKSBILL WAY, HOBE SOUND, FL 33455-3111 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State