Search icon

270 S TAMIAMI TRAIL, LLC - Florida Company Profile

Company Details

Entity Name: 270 S TAMIAMI TRAIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

270 S TAMIAMI TRAIL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Nov 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000206402
FEI/EIN Number 81-4919218

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

Address: 855 CHALMERS DRIVE, VENICE, FL, 34293, US
Mail Address: 855 CHALMERS DRIVE, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDINGER ROGER Manager 855 CHALMERS DRIVE, VENICE, FL, 34293
BALDINGER MARILYN W Auth 855 CHALMERS DRIVE, VENICE, FL, 34293
KONDISCO JOSEPH Auth 704 EL DORADO DRIVE, VENICE, FL, 34285
KONDISCO ALLANA Auth 704 EL DORADO DRIVE, VENICE, FL, 34285
GARY BRANNON CPA PA Agent 200 CAPRI ISLES BLVD, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-03-06 GARY BRANNON CPA PA -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 200 CAPRI ISLES BLVD, SUITE 7B, VENICE, FL 34292 -
LC AMENDMENT 2016-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-05 855 CHALMERS DRIVE, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2016-12-05 855 CHALMERS DRIVE, VENICE, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-01
LC Amendment 2016-12-05
Florida Limited Liability 2016-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State