Search icon

TALLAPROP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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