Search icon

TALENT REALTY LLC - Florida Company Profile

Company Details

Entity Name: TALENT REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TALENT REALTY 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: 16 Oct 2015 (10 years ago)
Document Number: L15000176155
FEI/EIN Number 475326932

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

Mail Address: 500 CELEBRATION AVE, CELEBRATION, FL, 34747, US
Address: 500 Celebration Ave, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO MOLINA RICARDO Managing Member 501 Celebration Ave, Celebration, FL, 34747
BELLINOMINI CASTILLOPEDRO Managing Member 11689 Hampstead St, Windermere, FL, 34786
RODRIGUES SIMARA Manager 1166 S Goodman Rd, Champions Gate, FL, 33896
LEON CRISTIANE Manager 1726 Blissful Dr, Kissimmee, FL, 34744
CASTILLO MOLINA RICARDO Agent 500 Celebration Ave, Celebration, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000106351 TALENT REALTY SOLUTIONS ACTIVE 2015-10-19 2025-12-31 - 500 CELEBRATION AVE, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 500 Celebration Ave, Celebration, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 500 Celebration Ave, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2018-03-22 500 Celebration Ave, Celebration, FL 34747 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-08-11
STATEMENT OF FACT 2023-08-10
AMENDED ANNUAL REPORT 2023-05-05
AMENDED ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2023-01-13
AMENDED ANNUAL REPORT 2022-08-23
AMENDED ANNUAL REPORT 2022-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State