Entity Name: | FLORIDA TALK REAL ESTATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA TALK REAL ESTATE 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: | 27 Dec 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000144260 |
FEI/EIN Number |
454173155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8188 Jog Road # 101, Boynton Beach, FL, 33472, US |
Mail Address: | 8188 Jog Road # 101, Boynton Beach, FL, 33472, US |
ZIP code: | 33472 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIPAOLA JAMES C | Managing Member | 8188 Jog Road # 101, Boynton Beach, FL, 33472 |
DIPAOLA JAMES | Agent | 8188 Jog Road # 101, Boynton Beach, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-28 | 8188 Jog Road # 101, #101, Boynton Beach, FL 33472 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-28 | 8188 Jog Road # 101, SUITE 101, Boynton Beach, FL 33472 | - |
CHANGE OF MAILING ADDRESS | 2022-03-28 | 8188 Jog Road # 101, SUITE 101, Boynton Beach, FL 33472 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-15 | DIPAOLA, JAMES | - |
LC AMENDMENT | 2015-11-02 | - | - |
LC AMENDMENT | 2015-10-22 | - | - |
LC NAME CHANGE | 2013-08-19 | FLORIDA TALK REAL ESTATE LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-09-15 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State