Entity Name: | TALA STRUCTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TALA STRUCTURES, 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: | 02 Nov 2005 (19 years ago) |
Date of dissolution: | 11 Nov 2014 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Nov 2014 (10 years ago) |
Document Number: | L05000106734 |
FEI/EIN Number |
203744839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 436 OCEAN DR, MIAMI BEACH, FL, 33139 |
Mail Address: | 436 OCEAN DR, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JALALI-BIDGOLI HASSAN | Manager | 436 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
FAZEKAS LASZLO | Managing Member | 436 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
JALALI-BIDGOLI HASSAN | Agent | 436 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-11-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 436 OCEAN DR, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 436 OCEAN DR, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-25 | 436 OCEAN DRIVE, MIAMI BEACH, FL 33139 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUTH BEACH OCEAN PARCEL II, LTD., VS TALA STRUCTURES, LLC, | 3D2014-1761 | 2014-07-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOUTH BEACH OCEAN PARCEL II, LLC |
Role | Appellant |
Status | Active |
Representations | RONALD G. ROBEY, MELINDA S. GENTILE |
Name | TALA STRUCTURES, LLC |
Role | Appellee |
Status | Active |
Representations | KEITH J. MERRILL |
Name | HON. GILL S. FREEMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-10-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2014-10-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-10-16 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2014-10-16 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2014-10-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SOUTH BEACH OCEAN PARCEL II, |
Docket Date | 2014-10-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2014-07-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachemtns. ** The $300 filing fee is due immediately. |
Docket Date | 2014-07-22 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | TALA STRUCTURES, LLC |
Docket Date | 2014-07-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-26 |
ADDRESS CHANGE | 2010-12-27 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-03-06 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State