Search icon

TALLY CREPES, LLC - Florida Company Profile

Company Details

Entity Name: TALLY CREPES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TALLY CREPES, 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: 13 Mar 2008 (17 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L08000026842
FEI/EIN Number 262188456

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

Address: 200 2nd Ave S, Saint Petersburg, FL, 33701, US
Mail Address: 200 2nd Ave S, Saint Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSAULENKO SERGE Manager 200 2nd Ave S, Saint Petersburg, FL, 33701
OSAULENKO SERGE Agent 200 2nd Ave S, Saint Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-04-30 - -
LC NAME CHANGE 2018-10-03 TALLY CREPES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 200 2nd Ave S, #455, Saint Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2015-02-23 200 2nd Ave S, #455, Saint Petersburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 200 2nd Ave S, #455, Saint Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2009-04-30 OSAULENKO, SERGE -

Documents

Name Date
ANNUAL REPORT 2019-04-30
LC Voluntary Dissolution 2019-04-30
LC Name Change 2018-10-03
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State