Entity Name: | IB TALLAHASSEE, 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: | 16 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jan 2018 (7 years ago) |
Document Number: | M15000004721 |
FEI/EIN Number |
464454462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3919 West Millers Bridge Road, TALLAHASSEE, FL, 32312, US |
Mail Address: | 3919 West Millers Bridge Road, TALLAHASSEE, FL, 32312, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BURNETTE JOHN T | Manager | 3919 West Millers Bridge Road, TALLAHASSEE, FL, 32312 |
Phillips Darren | Agent | 101 South Adams Street, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-10-21 | Phillips, Darren | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-21 | 101 South Adams Street, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2018-01-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-31 | 3919 West Millers Bridge Road, TALLAHASSEE, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2018-01-31 | 3919 West Millers Bridge Road, TALLAHASSEE, FL 32312 | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000401261 | ACTIVE | 372020CA001263XXXXXX | SECOND CIRCUIT, LEON COUNTY | 2020-11-30 | 2025-12-10 | $158405.12 | RB TALLAHASSEE LLC, 4100 REGENT STREET, SUITE G, COLUMBUS, OH 43219 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-17 |
ANNUAL REPORT | 2023-01-24 |
AMENDED ANNUAL REPORT | 2022-10-21 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-25 |
REINSTATEMENT | 2018-01-31 |
Foreign Limited | 2015-06-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State