Entity Name: | TALLAPROP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TALLAPROP, 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. |
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: | 22 Sep 2000 (25 years ago) |
Date of dissolution: | 25 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jan 2024 (a year ago) |
Document Number: | L00000011513 |
FEI/EIN Number |
593672612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200A Westminster Circle, St. Johns, FL, 32259, US |
Mail Address: | 200A Westminster Circle, Saint Johns, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER JOHN B | Managing Member | 200A Westminster Circle, St. Johns, FL, 32259 |
DE LA FUENTE LEE | Managing Member | 1317 DILLARD ST, TALLAHASSEE, FL, 32212 |
FUENTES ELIZABETH M | Managing Member | 304 Loring Lane, PEACHTREE CITY, GA, 30269 |
MILLER JOHN B | Agent | 200A Westminster Circle, St. Johns, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-06 | 200A Westminster Circle, St. Johns, FL 32259 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-06 | 200A Westminster Circle, St. Johns, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2021-09-29 | 200A Westminster Circle, St. Johns, FL 32259 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-25 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State