Search icon

TALIA GROVE, LLC - Florida Company Profile

Company Details

Entity Name: TALIA GROVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TALIA GROVE, 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: 11 May 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000046886
FEI/EIN Number 611488344

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

Address: 5629 NW North Crisona Circle, Port St. Lucie, FL, 34986, US
Mail Address: 6612 Somerby Lane, MOBILE, AL, 36695, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMNER YANCEY EIII Manager 6612 Somerby Lane, MOBILE, AL, 36695
SUMNER YANCEY EIII Agent 6612 Somerby Lane, MOBILE, FL, 36695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 5629 NW North Crisona Circle, Port St. Lucie, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 6612 Somerby Lane, MOBILE, FL 36695 -
CHANGE OF MAILING ADDRESS 2017-04-03 5629 NW North Crisona Circle, Port St. Lucie, FL 34986 -
REGISTERED AGENT NAME CHANGED 2014-10-01 SUMNER, YANCEY E, III -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2006-10-11 - -

Documents

Name Date
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-23
REINSTATEMENT 2014-10-01
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-02-16
REINSTATEMENT 2011-12-07
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State