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