Search icon

TALAKO CONSTRUCTION, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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