Search icon

TALGOOD ENTERPRISES II, LLC - Florida Company Profile

Company Details

Entity Name: TALGOOD ENTERPRISES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TALGOOD ENTERPRISES II, 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: 18 Dec 2012 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 17 Jan 2019 (6 years ago)
Document Number: L12000157915
FEI/EIN Number 46-1610851

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

Address: 10 SE Central Parkway, Suite 111, STUART, FL, 34994, US
Mail Address: 10 SE Central Parkway, Suite 111, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619213493 2012-12-23 2012-12-23 1111 SE FEDERAL HWY STE 327, STUART, FL, 349943839, US 1111 SE FEDERAL HWY STE 327, STUART, FL, 349943839, US

Contacts

Phone +1 772-463-1112

Authorized person

Name ROSS GOODSON
Role VP
Phone 5616269500

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
RADCLIFFE RONALD J Manager 10 SE Central Parkway, STUART, FL, 34994
GOODSON ROSS D Authorized Member 666 LAKESIDE DR, NORTH PALM BEACH, FL, 33408
RADCLIFFE RONALD Agent 10 SE Central Parkway, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000123921 SENIOR HELPERS OF THE TREASURE COAST ACTIVE 2012-12-21 2027-12-31 - 10 SE CENTRAL PARKWAY, SUITE 111, STUART, FL, 34994

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2019-01-17 - -
LC DISSOCIATION MEM 2019-01-02 - -
LC AMENDMENT 2019-01-02 - -
LC AMENDMENT 2018-05-14 - -
LC AMENDMENT 2017-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 10 SE Central Parkway, Suite 111, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2015-03-23 10 SE Central Parkway, Suite 111, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 10 SE Central Parkway, Suite 111, STUART, FL 34994 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000567636 LAPSED 43-2018-000270CA MARTIN COUNTY 2018-08-22 2023-08-22 $42,635.71 SHIRLEY STEFFEN, 579 NE PLANTATION ROAD S-304 BLDG, STE. 201, STUART, FL 34996

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-12
CORLCDSMEM 2019-01-17
CORLCDSMEM 2019-01-02
LC Amendment 2019-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4249137209 2020-04-27 0455 PPP 10 SE CENTRAL PKWY SUITE 111, STUART, FL, 34994
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322700
Loan Approval Amount (current) 322700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34994-1001
Project Congressional District FL-21
Number of Employees 82
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 325670.61
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State