Entity Name: | TALA KITCHEN AND BATH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TALA KITCHEN AND BATH 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. |
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: | 21 Nov 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000163198 |
FEI/EIN Number |
46-4684327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8008 Valley Stream Lane, Hudson, FL, 34667, US |
Mail Address: | 8008 Valley Stream Lane, Hudson, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TALA KOROUSH | Managing Member | 8008 Valley Stream Lane, Hudson, FL, 34667 |
TALA KOROUSH | Agent | 8008 Valley Stream Lane, Hudson, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-11-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-09 | 8008 Valley Stream Lane, Hudson, FL 34667 | - |
CHANGE OF MAILING ADDRESS | 2023-11-09 | 8008 Valley Stream Lane, Hudson, FL 34667 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-09 | 8008 Valley Stream Lane, Hudson, FL 34667 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-11-09 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-07-26 |
REINSTATEMENT | 2020-12-08 |
REINSTATEMENT | 2019-10-09 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-11-07 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State