Entity Name: | TALAKO CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TALAKO CONSTRUCTION, 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: | 22 Jun 2010 (15 years ago) |
Date of dissolution: | 18 Nov 2019 (5 years ago) |
Last Event: | VOLUNTRY DISSOLUTION |
Event Date Filed: | 18 Nov 2019 (5 years ago) |
Document Number: | L10000066658 |
FEI/EIN Number |
272969052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8620 Tyler Blvd, Mentor, OH, 44060, US |
Address: | 12810 Tamiami Trail North, SUITE 200, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMALL MARK T | Manager | 711 5TH AVE. SOUTH, NAPLES, FL, 34102 |
OSCEOLA O.B. J | Managing Member | 711 5TH AVE. S. STE 200, NAPLES, FL, 34102 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2015-04-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | C T CORPORATION SYSTEM | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 12810 Tamiami Trail North, SUITE 200, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 12810 Tamiami Trail North, SUITE 200, NAPLES, FL 34110 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-27 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC AMENDMENT | 2010-11-19 | - | - |
Name | Date |
---|---|
CORLCVLDSI | 2019-11-18 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-04-26 |
REINSTATEMENT | 2015-04-27 |
ANNUAL REPORT | 2013-04-11 |
Reg. Agent Change | 2012-06-27 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-28 |
LC Amendment | 2010-11-19 |
Florida Limited Liability | 2010-06-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State