Search icon

TALLY HO, L.L.C.

Company Details

Entity Name: TALLY HO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Mar 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L03000011446
FEI/EIN Number 010776581
Address: 7402 NORTH 56TH ST., #902, TAMPA, FL, 33617, US
Mail Address: 7402 NORTH 56TH ST., SUITE 902, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Nelson G. MEsq. Agent 1005 N Marion St, TAMPA, FL, 33602

Managing Member

Name Role Address
SOHL SCOTT Managing Member 745 Spanish Main Dr, Apollo Beach, FL, 335722430

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-04 Nelson, G. Michael, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 1005 N Marion St, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2005-07-14 7402 NORTH 56TH ST., #902, TAMPA, FL 33617 No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 7402 NORTH 56TH ST., #902, TAMPA, FL 33617 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000043772 TERMINATED 1000000872529 HILLSBOROU 2021-01-20 2041-02-03 $ 22,319.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State