Search icon

MONEY TALKS.COM, LLC - Florida Company Profile

Company Details

Entity Name: MONEY TALKS.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONEY TALKS.COM, 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: 19 May 1999 (26 years ago)
Date of dissolution: 28 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2001 (24 years ago)
Document Number: L99000002870
FEI/EIN Number 593576290

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

Address: 2451 MCMULLEN BOOTH RD., STE. 300, CLEARWATER, FL, 33759
Mail Address: 2451 MCMULLEN BOOTH RD., STE. 300, CLEARWATER, FL, 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIEDER JAMES P Managing Member 1110 E. LEMON STREET, TARPON SPRINGS, FL, 34689
GIEDER JOSEPH A Managing Member 8954 EASTMAN DRIVE, TAMPA, FL, 33626
YEISLEY KEITH P Managing Member 1948 JEFFORDS STREET, CLEARWATER, FL, 33764
JAMES P. GIEDER Agent 1110 E. LEMON STREET, TAPRON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -
REINSTATEMENT 2000-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-12-04 2451 MCMULLEN BOOTH RD., STE. 300, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2000-12-04 1110 E. LEMON STREET, TAPRON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2000-12-04 2451 MCMULLEN BOOTH RD., STE. 300, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2000-12-04 JAMES P. GIEDER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
REINSTATEMENT 2000-12-04
Florida Limited Liabilites 1999-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State