Search icon

TALONS LAKE, LLC - Florida Company Profile

Company Details

Entity Name: TALONS LAKE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TALONS LAKE, 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: 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: 15 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (7 years ago)
Document Number: L01000013689
FEI/EIN Number NOT APPLICABLE

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

Address: 2660 EGRET LANE, TALLAHASSEE, FL, 32308, US
Mail Address: 2660 Egret Lane, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STALVEY ROBERT G Managing Member 2660 EGRET LANE, TALLAHASSEE, FL, 32308
STALVEY ROBERT G Agent 2660 EGRET LANE, TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000134382 ALLIANCE HILL 50 PLUS RV RESORT ACTIVE 2024-11-01 2029-12-31 - 639 PLYMOUTH LOOP, MARIANNA, FL, 32448
G14000023280 ALLIANCE HILL RV PARK ACTIVE 2014-03-06 2029-12-31 - 2660 EGRET LANE, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-26 STALVEY, ROBERT GLENN -
CHANGE OF MAILING ADDRESS 2021-04-21 2660 EGRET LANE, TALLAHASSEE, FL 32308 -
REINSTATEMENT 2018-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-02 2660 EGRET LANE, TALLAHASSEE, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-02 2660 EGRET LANE, TALLAHASSEE, FL 32308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-19
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State