Search icon

TALGOOD HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: TALGOOD HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TALGOOD HOLDINGS 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 Aug 2011 (14 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 17 Jan 2019 (6 years ago)
Document Number: L11000095552
FEI/EIN Number 274616443

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

Address: 631 N US HWY 1, North Palm Beach, FL, 33408, US
Mail Address: 631 N US HWY 1, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALEFF ANGELICA Agent 631 N US HWY 1, North Palm Beach, FL, 33408
ROSCOE JENKINS, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000088691 PALM BEACH NURSING SERVICES EXPIRED 2015-08-27 2020-12-31 - 901 NORTHPOINT PARKWAY, SUITE 310, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 631 N US HWY 1, Suite 305, North Palm Beach, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 631 N US HWY 1, Suite 305, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2022-04-14 631 N US HWY 1, Suite 305, North Palm Beach, FL 33408 -
LC DISSOCIATION MEM 2019-01-17 - -
REGISTERED AGENT NAME CHANGED 2019-01-02 TALEFF, ANGELICA -
LC AMENDMENT 2019-01-02 - -
LC DISSOCIATION MEM 2019-01-02 - -
LC AMENDMENT 2018-05-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-11
CORLCDSMEM 2019-01-17
CORLCDSMEM 2019-01-02
LC Amendment 2019-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State