Search icon

TALPO PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: TALPO PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TALPO PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2021 (4 years ago)
Document Number: L06000050421
FEI/EIN Number 20-4891027

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

Address: 3006 AVIATION AVENUE, SUITE 2A, COCONUT GROVE, FL, 33133
Mail Address: 3006 AVIATION AVENUE, SUITE 2A, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENTIN REMY JORGE F Managing Member 3006 AVIATION AVENUE, SUITE 2A, COCONUT GROVE, FL, 33133
MESETH DE BENTIN TERESA C Managing Member 3006 AVIATION AVENUE, SUITE 2A, COCONUT GROVE, FL, 33133
FLORIDA CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-24 - -
REGISTERED AGENT NAME CHANGED 2018-10-24 FLORIDA CORPORATE SERVICES, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-16
REINSTATEMENT 2021-03-31
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-24
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State