Search icon

TALON CONCEPTS LLC - Florida Company Profile

Company Details

Entity Name: TALON CONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TALON CONCEPTS 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: 26 May 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 May 2018 (7 years ago)
Document Number: L16000103224
FEI/EIN Number 81-2795951

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

Address: 5008 BLACKHAWK DR, SAINT JOHNS, FL, 32259, US
Mail Address: 5008 BLACKHAWK DR, SAINT JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANNON TRACI Member 5008 BLACKHAWK DR, SAINT JOHNS, FL, 32259
BANNON ROBERT Member 5008 BLACKHAWK DR, SAINT JOHNS, FL, 32259
BANNON TRACI Agent 5008 BLACKHAWK DR, SAINT JOHNS, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000137270 TALON PERFORMANCE GROUP ACTIVE 2017-12-15 2027-12-31 - 5008 BLACKHAWK DRIVE, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-05-11 - -
REGISTERED AGENT NAME CHANGED 2018-05-11 BANNON, TRACI -
REGISTERED AGENT ADDRESS CHANGED 2018-05-11 5008 BLACKHAWK DR, SAINT JOHNS, FL 32259 -
REINSTATEMENT 2017-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-11
CORLCRACHG 2018-05-11
ANNUAL REPORT 2018-01-22
REINSTATEMENT 2017-12-14

Date of last update: 02 May 2025

Sources: Florida Department of State