Search icon

TALK AND TOTE, LLC - Florida Company Profile

Company Details

Entity Name: TALK AND TOTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TALK AND TOTE, 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: 26 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2020 (5 years ago)
Document Number: L15000015064
FEI/EIN Number 47-4501799

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

Address: 12848 74TH AVE N, SEMINOLE, FL, 33776
Mail Address: 13799 PARK BV N, PMB #266, SEMINOLE, FL, 33776
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSHING ALISA D Manager 12848 74TH AVE N, SEMINOLE, FL, 33776
Rushing Alisa D Agent 12848 74TH AVE N, SEMINOLE, FL, 33776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000008777 ALISA'S ACCOUTREMENTS ACTIVE 2025-01-21 2030-12-31 - 13799 PARK BV N 266, SEMINOLE, FL, 33776
G22000027024 ALISAS ACCOUTREMENTS ACTIVE 2022-02-17 2027-12-31 - 12848 74TH AVE N, SEMINOLE, FL, 33776
G15000109266 ALISA'S ACCOUTREMENTS EXPIRED 2015-10-27 2020-12-31 - 12848 74TH AVE. N., SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-12-11 - -
REGISTERED AGENT NAME CHANGED 2016-12-11 Rushing, Alisa D -
REGISTERED AGENT ADDRESS CHANGED 2016-12-11 12848 74TH AVE N, SEMINOLE, FL 33776 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-04-17
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-12-11
Florida Limited Liability 2015-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State