Search icon

TALIN MANUFACTURING L.L.C. - Florida Company Profile

Company Details

Entity Name: TALIN MANUFACTURING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TALIN MANUFACTURING L.L.C. 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: 03 May 2017 (8 years ago)
Date of dissolution: 11 Feb 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2025 (a month ago)
Document Number: L17000097885
FEI/EIN Number 82-0929165

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

Address: 1011 S. Main St., BROOKSVILLE, FL, 34601, US
Mail Address: 1011 S. Main St., BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Throgmartin Christopher L Auth 1011 S. Main St., BROOKSVILLE, FL, 34601
Lindy Throgmartin L Chief Executive Officer 1011 S. Main St., BROOKSVILLE, FL, 34601
Boston Bethany E Auth 1011 S. Main St., BROOKSVILLE, FL, 34601
THROGMARTIN Christopher L Agent 1011 S. Main St., BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-11 - -
CHANGE OF MAILING ADDRESS 2023-12-06 1011 S. Main St., BROOKSVILLE, FL 34601 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 1011 S. Main St., BROOKSVILLE, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 1011 S. Main St., BROOKSVILLE, FL 34601 -
REGISTERED AGENT NAME CHANGED 2022-01-29 THROGMARTIN, Christopher L -
CONVERSION 2017-05-03 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P16000077127. CONVERSION NUMBER 100000171071

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000587178 ACTIVE 1000001009945 HERNANDO 2024-09-06 2044-09-11 $ 2,769.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000517092 ACTIVE 1000001006241 HERNANDO 2024-08-08 2044-08-14 $ 8,929.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000517100 ACTIVE 1000001006243 HERNANDO 2024-08-08 2034-08-14 $ 200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-11
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-12-06
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-05
Florida Limited Liability 2017-05-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State