Search icon

TALQUIN WATERS, LLC - Florida Company Profile

Company Details

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

TALQUIN WATERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jul 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jun 2016 (9 years ago)
Document Number: L11000084365
FEI/EIN Number 383848872

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

Address: 436 Southern Country Ln, Quincy, FL, 32351, US
Mail Address: 436 Southern Country Ln, Quincy, FL, 32351, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRERA VICTOR F Manager 436 Southern Country Ln, Quincy, FL, 32351
ALBRITTON RONALD Agent 790 Talquin Ave, QUINCY, FL, 32351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000034544 DIVERSIFIED AUTO SALES AND TRANSPORT EXPIRED 2016-04-05 2021-12-31 - 103-B WEST CLARK ST., QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 436 Southern Country Ln, Quincy, FL 32351 -
CHANGE OF MAILING ADDRESS 2020-04-21 436 Southern Country Ln, Quincy, FL 32351 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 790 Talquin Ave, QUINCY, FL 32351 -
LC AMENDMENT 2016-06-08 - -
LC AMENDMENT 2012-01-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-13
LC Amendment 2016-06-08
ANNUAL REPORT 2016-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State