Search icon

TALES REMEMBERED, LLC - Florida Company Profile

Company Details

Entity Name: TALES REMEMBERED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TALES REMEMBERED, 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: 25 Nov 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000290669
FEI/EIN Number 45-9937462

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

Address: 2322 Lake Ave S.E., Largo, FL, 33771, US
Mail Address: 2322 Lake Ave S.E., Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Freitas Philip Manager 2322 Lake Ave S.E., Largo, FL, 33771
TRAYNHAM E B Manager 2322 Lake Ave S.E., Largo, FL, 33771
Fl-compliance Corp Auth 7638 transom ct, Tampa, FL, 33607
Hansen Christopher Auth 2322 Lake Ave S.E., Largo, FL, 33771
Timothy Grogan M. Esq. Agent 1023 manatee ave, Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-02-11 Timothy Grogan M. Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 1023 manatee ave, STE 310, Bradenton, FL 34205 -
LC AMENDMENT 2020-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-10 2322 Lake Ave S.E., Building B, Largo, FL 33771 -
CHANGE OF MAILING ADDRESS 2020-04-10 2322 Lake Ave S.E., Building B, Largo, FL 33771 -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2022-02-11
AMENDED ANNUAL REPORT 2021-06-14
ANNUAL REPORT 2021-05-01
LC Amendment 2020-12-28
ANNUAL REPORT 2020-04-10
Florida Limited Liability 2019-11-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State