Search icon

SESSIONS, ISRAEL & SHARTLE, LLC - Florida Company Profile

Company Details

Entity Name: SESSIONS, ISRAEL & SHARTLE, 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: 04 Aug 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Dec 2020 (4 years ago)
Document Number: M15000006390
FEI/EIN Number 472102132

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

Address: 3350 BUSCHWOOD PARK DRIVE STE 195, TAMPA, FL, 33618, US
Mail Address: 3838 N CAUSEWAY BLVD STE 2800, METAIRIE, LA, 70002, US
ZIP code: 33618
County: Hillsborough
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
SHARTLE BRYAN Manager 3838 N CAUSEWAY BLVD STE 2800, METAIRIE, LA, 70002
David Israel Manager 3838 N CAUSEWAY BLVD STE 2800, METAIRIE, LA, 70002
VanHoose Dayle Agent 3350 BUSCHWOOD PARK DRIVE STE 195, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000018868 THE SESSIONS FIRM ACTIVE 2021-02-08 2026-12-31 - 3850 N. CAUSEWAY BLVD., SUITE 200, METAIRIE, LA, 70002
G20000139448 SESSIONS, ISRAEL & SHARTLE ACTIVE 2020-10-28 2025-12-31 - 3850 N. CAUSEWAY BLVD., SUITE 200, METAIRIE, LA, 70002--722
G17000100278 SESSIONS, FISHMAN, NATHAN, & ISRAEL EXPIRED 2017-09-01 2022-12-31 - 3850 N. CAUSEWAY BLVD., SUITE 200, METAIRIE, LA, 70002
G15000084180 THE SESSIONS FIRM EXPIRED 2015-08-14 2020-12-31 - 3850 N. CAUSEWAY BLVD., SUITE 200, METAIRIE, LA, 70002

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-23 3350 BUSCHWOOD PARK DRIVE STE 195, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2023-01-23 VanHoose, Dayle -
LC NAME CHANGE 2020-12-30 SESSIONS, ISRAEL & SHARTLE, LLC -
REINSTATEMENT 2017-03-06 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-11
LC Name Change 2020-12-30
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-23
REINSTATEMENT 2017-03-06

Date of last update: 01 May 2025

Sources: Florida Department of State