Search icon

TALLEY SOLUTIONS, LLC - Florida Company Profile

Company Details

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

TALLEY 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.
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: 15 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: L16000031739
FEI/EIN Number 81-1588704

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

Address: 1427 E HILLSBORO BLVD, 223, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1427 E HILLSBORO BLVD, 223, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALLEY WILLIAM K Agent 1427 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
TALLEY EILEEN WMGR Manager 1427 E HILLSBORO BLVD #223, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036457 SEA-TECH SOLUTIONS ACTIVE 2016-04-11 2026-12-31 - 1427 E HILLSBORO BLVD, 223, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 1427 E HILLSBORO BLVD, 223, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2025-01-13 1427 E HILLSBORO BLVD, 223, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2025-01-13 TALLEY, WILLIAM K -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 1427 E HILLSBORO BLVD, 223, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2019-10-18 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 TALLEY, WILLIAM K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-30
Florida Limited Liability 2016-02-15

Date of last update: 03 May 2025

Sources: Florida Department of State