Entity Name: | TALON BUILDING CONCEPTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Oct 2017 (7 years ago) |
Document Number: | L17000216272 |
FEI/EIN Number | 82-3180312 |
Address: | 27499 RIVERVIEW CENTER BLVD, BONITA SPRINGS, FL, 34134, US |
Mail Address: | 27499 RIVERVIEW CENTER BLVD, BONITA SPRINGS, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'Angelo Robert WJr. | Agent | 27499 RIVERVIEW CENTER BLVD, BONITA SPRINGS, FL, 34134 |
Name | Role | Address |
---|---|---|
D'ANGELO ROBERT WJR. | Manager | 27499 RIVERVIEW CENTER BLVD, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 27499 RIVERVIEW CENTER BLVD, SUITE 250, BONITA SPRINGS, FL 34134 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 27499 RIVERVIEW CENTER BLVD, SUITE 250, BONITA SPRINGS, FL 34134 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 27499 RIVERVIEW CENTER BLVD, SUITE 250, BONITA SPRINGS, FL 34134 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-12 | D'Angelo, Robert W, Jr. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-12 |
Florida Limited Liability | 2017-10-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State