Entity Name: | TALLACOE FARMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TALLACOE FARMS, 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: | 01 Oct 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L04000071431 |
FEI/EIN Number |
201699567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 420 SOUTH NOVA ROAD, DAYTONA BEACH, FL, 32114, US |
Mail Address: | 420 SOUTH NOVA ROAD, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STORCH GLENN D | Managing Member | 420 SOUTH NOVA ROAD, DAYTONA BEACH, FL, 32114 |
HART ROBERT L | Managing Member | 252 SO. SR 415, NEW SMYRNA BEACH, FL, 32168 |
DORAN THEODORE R | Managing Member | 1020 W INTERNATIONAL SPEEDWAY BLVD 1ST FL, DAYTONA BEACH, FL, 32114 |
HART ROBERT L | Agent | 252 S. STATE ROAD 415, NEW SMYRNA BEACH, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC STMNT OF RA/RO CHG | 2016-04-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-19 | HART, ROBERT L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-19 | 252 S. STATE ROAD 415, NEW SMYRNA BEACH, FL 32168 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-10 |
Reg. Agent Resignation | 2016-04-19 |
CORLCRACHG | 2016-04-19 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-02-06 |
ANNUAL REPORT | 2011-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State