Search icon

TALISE LLC - Florida Company Profile

Company Details

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

TALISE 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: 13 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: L12000143394
FEI/EIN Number 46-1439236

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

Address: 12860 SW 53 STREET, MIRAMAR, FL, 33027
Mail Address: 12860 SW 53 STREET, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOA ALISA Manager 12860 SW 53 STREET, MIRAMAR, FL, 33027
JOA ALISA Agent 12860 SW 53 STREET, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000121027 ALISA'S NAILS & SPA EXPIRED 2012-12-14 2017-12-31 - 8266 GRIFFIN ROAD, DAVIE, FL, 33328
G12000113061 AI MEI SPA EXPIRED 2012-11-26 2017-12-31 - 261 NW 16TH STREET, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-05 - -
REGISTERED AGENT NAME CHANGED 2021-10-05 JOA, ALISA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2622828505 2021-02-20 0455 PPS 12860 SW 53rd St, Miramar, FL, 33027-5556
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7705
Loan Approval Amount (current) 7705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-5556
Project Congressional District FL-25
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7774.56
Forgiveness Paid Date 2022-01-19
5846247406 2020-05-13 0455 PPP 12860 SW 53RD ST, MIRAMAR, FL, 33027
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7705
Loan Approval Amount (current) 7705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33027-0800
Project Congressional District FL-25
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7779.05
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State