Entity Name: | TALLEYRAND PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TALLEYRAND PARTNERS, 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: | 21 Oct 2002 (22 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L02000027904 |
FEI/EIN Number |
592471534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4306 PABLO OAKS CT, JACKSONVILLE, FL, 32224 |
Mail Address: | 4306 PABLO OAKS CT, JACKSONVILLE, FL, 32224 |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLINS JEFFREY H | Managing Member | 245 Lane Avenue, North, JACKSONVILLE, FL, 32254 |
BERG RANDALL C | Managing Member | 4306 PABLO OAKS CT, JACKSONVILLE, FL, 32224 |
BERG GILCHRIST B | Managing Member | 4306 PABLO OAKS CT, JACKSONVILLE, FL, 32224 |
BERG BRADFORD | Managing Member | 4306 PABLO OAKS CT, JACKSONVILLE, FL, 32224 |
BERG GILCHRIST B | Agent | 4306 PABLO OAKS CT, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 4306 PABLO OAKS CT, JACKSONVILLE, FL 32224 | - |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 4306 PABLO OAKS CT, JACKSONVILLE, FL 32224 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-07 | 4306 PABLO OAKS CT, JACKSONVILLE, FL 32224 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-07 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-04-02 |
ANNUAL REPORT | 2007-07-18 |
ANNUAL REPORT | 2006-02-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State