Search icon

SUZANNE PICKETT ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: SUZANNE PICKETT ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUZANNE PICKETT ENTERPRISES, 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: 23 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Aug 2024 (8 months ago)
Document Number: L15000109261
FEI/EIN Number 47-4385258

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

Address: 1105 PHELPS STREET, JACKSONVILLE, FL, 32206
Mail Address: 1105 PHELPS STREET, JACKSONVILLE, FL, 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS RAMONA V Manager 11811 BRADDOCK ROAD, JACKSONVILLE, FL, 32219
NELSON KIMBERLY S Manager 6527 HARMON HILLS CIRCLE, JACKSONVILLE, FL, 32222
Pickett Suzanne M President 1105 PHELPS STREET, JACKSONVILLE, FL, 32206
PICKETT SUZANNE M Agent 1105 PHELPS STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-08-30 SUZANNE PICKETT ENTERPRISES, LLC -
REINSTATEMENT 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 PICKETT, SUZANNE M -
LC NAME CHANGE 2021-09-30 TALLE & CO, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
LC Amendment and Name Change 2024-08-30
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-10-04
LC Name Change 2021-09-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State