Search icon

FLORIDA FINANCIAL MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA FINANCIAL MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA FINANCIAL MANAGEMENT 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: 13 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2020 (4 years ago)
Document Number: L18000262176
FEI/EIN Number 36-4915896

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

Address: 6000 Cattleridge Drive, Sarasota, FL, 34232, US
Mail Address: 6000 Cattleridge Drive, Sarasota, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAIG WALTER Manager 6000 Cattleridge Drive, Sarasota, FL, 34232
FLORIDA FINANCIAL MANAGEMENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000060370 LEND A DOLLAR ACTIVE 2024-05-08 2029-12-31 - 6000 CATTLERIDGE DRIVE, SUITE 301, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 6000 Cattleridge Drive, Suite 301, Sarasota, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 6000 Cattleridge Drive, Suite 301, Sarasota, FL 34232 -
CHANGE OF MAILING ADDRESS 2021-07-26 6000 Cattleridge Drive, Suite 301, Sarasota, FL 34232 -
REINSTATEMENT 2020-12-04 - -
REGISTERED AGENT NAME CHANGED 2020-12-04 Florida Financial Management -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-07-26
REINSTATEMENT 2020-12-04
ANNUAL REPORT 2019-02-11
Florida Limited Liability 2018-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State