Entity Name: | TALOS HEALTH SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TALOS HEALTH SOLUTIONS, 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: |
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: | 12 Aug 2015 (10 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 29 May 2018 (7 years ago) |
Document Number: | L15000136267 |
FEI/EIN Number |
47-4904953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2352 OXMOOR DRIVE, DELAND, FL, 32724, US |
Mail Address: | 2352 Oxmoor Drive, DeLand, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRADIER JEROME | Chief Executive Officer | 2352 Oxmoor Drive, DeLand, FL, 32724 |
PRADIER JEROME | Agent | 2352 Oxmoor Drive, DeLand, FL, 32724 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000059066 | TALOS HEALTH SOLUTIONS | ACTIVE | 2018-05-15 | 2028-12-31 | - | 2352 OXMOOR DR, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-15 | 2352 Oxmoor Drive, DeLand, FL 32724 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-15 | 2352 OXMOOR DRIVE, DELAND, FL 32724 | - |
CHANGE OF MAILING ADDRESS | 2021-04-15 | 2352 OXMOOR DRIVE, DELAND, FL 32724 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-15 | PRADIER, JEROME | - |
LC AMENDMENT AND NAME CHANGE | 2018-05-29 | TALOS HEALTH SOLUTIONS, LLC | - |
REINSTATEMENT | 2017-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2016-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-03-15 |
LC Amendment and Name Change | 2018-05-29 |
ANNUAL REPORT | 2018-05-15 |
REINSTATEMENT | 2017-09-19 |
LC Amendment | 2016-09-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State