Search icon

TALENTUM GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TALENTUM GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TALENTUM GROUP, 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: 30 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000071838
FEI/EIN Number 45-5400218

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

Address: 6200 METROWEST BLVD, ORLANDO, FL, 32835, US
Mail Address: 6200 METROWEST BLVD, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vivas Romero Carlos E Managing Member 6200 Metrowest Blvd, Orlando, FL, 32835
Vivas Romero Carlos E Agent 6200 METROWEST BLVD, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 Vivas Romero, Carlos Enrique -
REINSTATEMENT 2021-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-20 6200 METROWEST BLVD, SUITE 201, ORLANDO, FL 32835 -
LC AMENDMENT 2020-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-20 6200 METROWEST BLVD, SUITE 201, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2020-05-20 6200 METROWEST BLVD, SUITE 201, ORLANDO, FL 32835 -
REINSTATEMENT 2019-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-04-30
LC Amendment 2020-05-20
REINSTATEMENT 2019-02-13
REINSTATEMENT 2017-10-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-05-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State