Search icon

TALLAHASSEE BGC, LLC - Florida Company Profile

Company Details

Entity Name: TALLAHASSEE BGC, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 20 Jun 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Aug 2012 (13 years ago)
Document Number: M12000003504
FEI/EIN Number 80-0830450

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

Address: 1850 Capital Circle NE, Tallahassee, FL, 32308, US
Mail Address: 1850 Capital Circle NE, Tallahassee, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
TALLAHASSEE HOLDINGS, LLC Manager 6000 MONROE RD, CHARLOTTE, NC, 28212
Brown Jeffrey J President 6000 Monroe Rd, Charlotte, NC, 28212
Rice Robert C Vice President 1850 Capital Circle NE, Tallahassee, FL, 32308
Ennis Anthony S Vice President 1850 Capital Circle NE, Tallahassee, FL, 32308
Robbins, Jr. J. W Vice President 1850 Capital Circle NE, Tallahassee, FL, 32308
Kissinger Thomas Vice President 6000 Monroe Rd, Charlotte, NC, 28212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000097489 DALE EARNHARDT JR. CADILLAC ACTIVE 2016-09-07 2026-12-31 - 1850 CAPITAL CIRCLE NE, TALLAHASSEE, FL, 32308
G12000071624 DALE EARNHARDT JR. BUICK GMC CADILLAC ACTIVE 2012-07-18 2027-12-31 - 1850 CAPITAL CIRCLE NE, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 1850 Capital Circle NE, Tallahassee, FL 32308 -
CHANGE OF MAILING ADDRESS 2013-04-29 1850 Capital Circle NE, Tallahassee, FL 32308 -
LC AMENDMENT 2012-08-09 - -
LC AMENDMENT 2012-06-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2016-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State