Search icon

TALLACOE FARMS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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