Search icon

TAL PARTNERS LLC - Florida Company Profile

Company Details

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

TAL PARTNERS 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: 20 Nov 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000146545
FEI/EIN Number 46-1426085

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

Address: 1170 SEAGULL TERRACE, HOLLYWOOD, FL, 33019, US
Mail Address: 1170 SEAGULL TERRACE, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY SALOMON Manager 20815 NE 16th Ave, Miami, FL, 33179
BAUM LOTTY Agent 20815 NE 16th Ave, Miami, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000115326 LE CLUB ORIGINAL EXPIRED 2013-11-24 2018-12-31 - 1920 EAST HALLANDALE BEACH BLVD, SUITE 7, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-09 1170 SEAGULL TERRACE, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2017-10-09 1170 SEAGULL TERRACE, HOLLYWOOD, FL 33019 -
LC DISSOCIATION MEM 2017-09-18 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 20815 NE 16th Ave, B32, Miami, FL 33179 -

Documents

Name Date
CORLCDSMEM 2017-09-18
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-25
Florida Limited Liability 2012-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State