Entity Name: | TALL TALL TREES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TALL TALL TREES, 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: | 16 Jan 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L07000005069 |
FEI/EIN Number |
208236459
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5570 Cypress Tree Court, Palm Beach Gardens, FL, 33418, US |
Mail Address: | 5570 Cypress Tree Court, Palm Beach Gardens, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIANFRONE MICHELE MPers Re | Managing Member | 5570 Cypress Tree Court, Palm Beach Gardens, FL, 33418 |
BROCHARD LEILANI Pers Re | Managing Member | 4710 Hunting Trail, Lake Worth, FL, 33467 |
O'CONNELL BRIAN MEsq. | Agent | 120 U.S. Highway One, Tequesta, FL, 33469 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 120 U.S. Highway One, Tequesta, FL 33469 | - |
CHANGE OF MAILING ADDRESS | 2021-08-19 | 5570 Cypress Tree Court, Palm Beach Gardens, FL 33418 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-19 | O'CONNELL, BRIAN M , Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-19 | 5570 Cypress Tree Court, Palm Beach Gardens, FL 33418 | - |
REINSTATEMENT | 2021-08-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
REINSTATEMENT | 2021-08-19 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-03-07 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-03-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State