Search icon

TALCO PARTNERS, LLC - Florida Company Profile

Company Details

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

TALCO 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: 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: 26 Mar 2014 (11 years ago)
Document Number: L14000050234
FEI/EIN Number 46-5216056

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

Address: 8177 Waterline Drive, Boynton Beach, FL, 33472, US
Mail Address: 8177 Waterline Drive, Boynton Beach, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALLEY PAUL Manager 8177 Waterline Drive, Boynton Beach, FL, 33472
TALLEY PAUL A Agent 8177 Waterline Drive, Boynton Beach, FL, 33472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000049043 TALCO PARTNERS LLC ACTIVE 2025-04-10 2030-12-31 - 8177 WATERLINE DR., BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 8177 Waterline Drive, Boynton Beach, FL 33472 -
CHANGE OF MAILING ADDRESS 2018-04-03 8177 Waterline Drive, Boynton Beach, FL 33472 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 8177 Waterline Drive, Boynton Beach, FL 33472 -
REGISTERED AGENT NAME CHANGED 2015-04-27 TALLEY, PAUL A -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State