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. |
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 |
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 |
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 |
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 | - | - |
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 |
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