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. |
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 |
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 |
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 |
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 |
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