Search icon

TALIPAR LLC - Florida Company Profile

Company Details

Entity Name: TALIPAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TALIPAR 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: 15 May 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000051363
FEI/EIN Number 562660553

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

Address: 10329 MEDOW CROSSING DR, TAMPA, FL, 33647, US
Mail Address: P O BOX 740347, BOYNTON BEACH, FL, 33474
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANK ALIAGA Agent 10329 MEDOW CROSSING DR, TAMPA, FL, 33647
FRANK ALIAGA Manager 17381 MORRIS BRIDGE RD, TAMPA, FL, 33592
Aliaga Cristina Manager 10329 MEDOW CROSSING DR, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000104736 CAFE OLE EXPIRED 2011-10-26 2016-12-31 - P O BOX 740347, BOYNTON BEACH, FL, 33474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 10329 MEDOW CROSSING DR, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 10329 MEDOW CROSSING DR, TAMPA, FL 33647 -
REINSTATEMENT 2018-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-03-27 FRANK, ALIAGA -
CHANGE OF MAILING ADDRESS 2010-02-17 10329 MEDOW CROSSING DR, TAMPA, FL 33647 -
LC AMENDMENT 2008-05-05 - -

Documents

Name Date
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-02-08
REINSTATEMENT 2016-11-15
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-17
AMENDED ANNUAL REPORT 2013-05-29
AMENDED ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-12-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State