Search icon

TALADOOMI, LLC - Florida Company Profile

Company Details

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

TALADOOMI, 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: 24 Jul 2014 (11 years ago)
Date of dissolution: 09 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Aug 2017 (8 years ago)
Document Number: L14000116438
FEI/EIN Number 47-2751536

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

Address: 11546 Tamiami Trail East, Naples, FL, 34113, US
Mail Address: 11546 Tamiami Trail East, Naples, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ITAYEM MOHAMMAD S Manager 11546 Tamiami Trail East, Naples, FL, 34113
ITAYEM MOHAMMAD S Agent 2934 Cinnamon Bay circle, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000003897 CLOUD 9 VAPES EXPIRED 2015-01-12 2020-12-31 - 7642 PALMER CT, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-09 - -
REINSTATEMENT 2016-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 11546 Tamiami Trail East, Naples, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 2934 Cinnamon Bay circle, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2016-03-09 11546 Tamiami Trail East, Naples, FL 34113 -
REGISTERED AGENT NAME CHANGED 2016-03-09 ITAYEM, MOHAMMAD S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000311090 TERMINATED 1000000824396 COLLIER 2019-04-25 2039-05-01 $ 19,918.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000106773 TERMINATED 1000000771822 COLLIER 2018-02-12 2038-03-14 $ 1,766.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-08-09
REINSTATEMENT 2016-03-09
Florida Limited Liability 2014-07-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State