Search icon

THE TALENTED TENTH ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: THE TALENTED TENTH ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE TALENTED TENTH ENTERPRISES, 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: 18 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000048721
FEI/EIN Number 47-3444083

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

Address: 4870 Deer Lake Dr E, #3218, JACKSONVILLE, FL, 32246, US
Mail Address: 4870 Deer Lake Dr E, #3218, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCELVEEN DERICK JR. Manager 4870 Deer Lake Dr E, JACKSONVILLE, FL, 32246
MCELVEEN DERICK JR. Agent 4870 Deer Lake Dr E, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 4870 Deer Lake Dr E, #3218, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 4870 Deer Lake Dr E, #3218, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2019-04-30 4870 Deer Lake Dr E, #3218, JACKSONVILLE, FL 32246 -
REINSTATEMENT 2016-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-09-28 MCELVEEN, DERICK, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2021-01-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-31
REINSTATEMENT 2016-09-28
Florida Limited Liability 2015-03-18

Date of last update: 01 May 2025

Sources: Florida Department of State