Search icon

6342 TALBOT, LLC - Florida Company Profile

Company Details

Entity Name: 6342 TALBOT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6342 TALBOT, 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: 01 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L15000057708
FEI/EIN Number 47-3601387

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

Address: 4411 BEE RIDGE ROAD, #370, SARASOTA, FL, 34233, US
Mail Address: 4411 BEE RIDGE ROAD, #370, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANIA SUE A Manager 4411 BEE RIDGE ROAD, SARASOTA, FL, 34233
ALEXANDER JOHN M Manager 4411 BEE RIDGE ROAD, SARASOTA, FL, 34233
SAMS LAURIE B Agent 3859 BEE RIDGE RD, SARASOTA, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000069501 PRIMO MOBILE HOME SALES ACTIVE 2020-06-19 2025-12-31 - 4411 BEE RIDGE ROAD, N O. 370, SARASOTA, FL, 34233
G20000010805 PRIMO PROPERTY MANAGEMENT ACTIVE 2020-01-23 2025-12-31 - 4411 BEE RIDGE ROAD NO. 370, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-25 SAMS, LAURIE B -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 3859 BEE RIDGE RD, SUITE 202, SARASOTA, FL 34233 -
LC AMENDMENT 2020-09-28 - -
LC AMENDMENT 2020-05-18 - -
LC NAME CHANGE 2015-04-10 6342 TALBOT, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
LC Amendment 2020-09-28
ANNUAL REPORT 2020-06-28
LC Amendment 2020-05-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State