Search icon

TALCO CONSTRUCTION, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TALCO CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TALCO CONSTRUCTION, 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: 26 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L04000015373
FEI/EIN Number 043785289

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

Address: 17304 Phil C Peters Rd, WINTER GARDEN, FL, 34787, US
Mail Address: 17304 Phil C Peters Rd, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
City: Winter Garden
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSIDY JOSEPH R Managing Member 17326 Phil C Peters Rd, WINTER GARDEN, FL, 34787
CASSIDY JOSEPH J Agent 17326 Phil C Peters Rd, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2020-03-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 17326 Phil C Peters Rd, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 17304 Phil C Peters Rd, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2016-03-09 17304 Phil C Peters Rd, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2013-05-03 CASSIDY, JOSEPH JR. -
REINSTATEMENT 2012-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000415208 LAPSED 502017CC013194XXXXMBRE PALM BEACH COUNTY CIVIL 2018-06-13 2023-06-13 $17,784.98 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO. INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309

Documents

Name Date
AMENDED ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-27

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
1250000.00
Total Face Value Of Loan:
1250000.00
Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
2770000.00
Total Face Value Of Loan:
2770000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
198297.00
Total Face Value Of Loan:
198297.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-03-04
Type:
Planned
Address:
4026 LAKEWOOD DR., SEFNER, FL, 33584
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-07-05
Type:
Planned
Address:
5699 E. FLETCHER AVE., TAMPA, FL, 33617
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$198,297
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$198,297
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$200,329.54
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $198,297

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 654-4307
Add Date:
2021-10-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State