Search icon

EXHIBIT TALENT LLC - Florida Company Profile

Company Details

Entity Name: EXHIBIT TALENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXHIBIT TALENT 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: 17 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: L14000112807
FEI/EIN Number 47-1373788

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

Address: 7028 W Waters Ave, Tampa, FL, 33634, US
Mail Address: 7028 W Waters Ave, Tampa, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marcano Micah Manager 7028 W Waters Ave, Tampa, FL, 33634
Marcano Micah Agent 7028 W Waters Ave, Tampa, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000049052 TAMPA BAY WEB DESIGN FIRM ACTIVE 2021-04-09 2026-12-31 - 7028 W WATERS AVE, #170, TAMPA, FL, 33634
G15000019050 TAMPA BAY WEB DESIGN FIRM EXPIRED 2015-02-21 2020-12-31 - 13348 OLD FLORIDA CIRCLE, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 7028 W Waters Ave, #170, Tampa, FL 33634 -
CHANGE OF MAILING ADDRESS 2021-04-07 7028 W Waters Ave, #170, Tampa, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 7028 W Waters Ave, #170, Tampa, FL 33634 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-26 Marcano, Micah -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-21
REINSTATEMENT 2021-04-07
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-16
Florida Limited Liability 2014-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State