Search icon

IMPERIAL HOMES AT TALIS PARK, LLC - Florida Company Profile

Company Details

Entity Name: IMPERIAL HOMES AT TALIS PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPERIAL HOMES AT TALIS PARK, 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: 29 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jun 2021 (4 years ago)
Document Number: L13000046594
FEI/EIN Number 46-4772894

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

Address: 3137 AVIAMAR CIRCLE, # 104, NAPLES, FL, 34114
Mail Address: 3137 AVIAMAR CIRCLE, # 104, NAPLES, FL, 34114
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOBIN LAURIE Managing Member 3137 AVIAMAR CIRCLE #104, NAPLES, FL, 34114
Tobin Laurie B Agent 3137 AVIAMAR CIRCLE, NAPLES, FL, 34114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000049537 IRON STAR LUXURY HOMES EXPIRED 2015-05-19 2020-12-31 - 3137 AVIAMAR CIRCLE, #104, NAPLES, FL, 34114
G13000097796 IRON STAR HOMES EXPIRED 2013-10-02 2018-12-31 - 3137 AVIAMAR CIRCLE, #104, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-02 Tobin, Laurie B -
REINSTATEMENT 2021-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2013-09-20 - -
LC AMENDMENT 2013-06-10 - -

Documents

Name Date
REINSTATEMENT 2021-06-02
REINSTATEMENT 2019-02-21
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
AMENDED ANNUAL REPORT 2014-09-06
ANNUAL REPORT 2014-04-24
LC Amendment 2013-09-20
LC Amendment 2013-06-10
Florida Limited Liability 2013-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State