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