Search icon

TAKLM, LLC - Florida Company Profile

Company Details

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

TAKLM, 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: 23 Jun 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L08000061605
FEI/EIN Number APPLIED FOR

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

Address: 1428 SUNRISE, CLERMONT, FL, 32714, US
Mail Address: PO BOX 135247, CLERMONT, FL, 34713
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIMS KENNETH L Managing Member 34 WATERWAY ISLAND DRIVE, ISLE OF PALMS, SC, 29451
HUTTO TERRI M Managing Member 8731 THE ESPLANADE, CONDO #61, ORLANDO, FL, 32836
MATHIS & MURPHY, P.A. Agent 1200 RIVERPLACE BOULEVARD, SUITE 902, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08241900287 THE WEB EXPIRED 2008-08-28 2013-12-31 - 8731 THE ESPLANADE, #61, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-07-27 1200 RIVERPLACE BOULEVARD, SUITE 902, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-19 1428 SUNRISE, CLERMONT, FL 32714 -
CHANGE OF MAILING ADDRESS 2009-05-18 1428 SUNRISE, CLERMONT, FL 32714 -
REGISTERED AGENT NAME CHANGED 2008-09-22 MATHIS & MURPHY, P.A. -

Documents

Name Date
ANNUAL REPORT 2009-04-09
Reg. Agent Change 2008-09-22
Florida Limited Liability 2008-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State