Search icon

TALES REMEMBERED, LLC

Company Details

Entity Name: TALES REMEMBERED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Nov 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L19000290669
FEI/EIN Number 45-9937462
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

Agent

Name Role Address
Timothy Grogan M. Esq. Agent 1023 manatee ave, Bradenton, FL, 34205

Manager

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

Auth

Name Role Address
Fl-compliance Corp Auth 7638 transom ct, Tampa, FL, 33607
Hansen Christopher Auth 2322 Lake Ave S.E., Largo, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-11 Timothy Grogan M. Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 1023 manatee ave, STE 310, Bradenton, FL 34205 No data
LC AMENDMENT 2020-12-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-10 2322 Lake Ave S.E., Building B, Largo, FL 33771 No data
CHANGE OF MAILING ADDRESS 2020-04-10 2322 Lake Ave S.E., Building B, Largo, FL 33771 No data

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 Feb 2025

Sources: Florida Department of State