Search icon

TALBOT GROVE ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: TALBOT GROVE ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TALBOT GROVE ASSOCIATES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Apr 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000092901
FEI/EIN Number 61-1935355

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

Mail Address: 1638 S BAYSHORE CT, 501, COCONUT GROVE, FL, 33133, US
Address: 13000 SW 232 ST, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENDALL HAROLD EJR Director 1638 S BAYSHORE CT, 501, COCONUT GROVE, FL, 33133
KENDALL PETER Vice President 112 PRATTS MILL RD, SUDBURY, MA, 01776
KENDALL PETER Director 112 PRATTS MILL RD, SUDBURY, MA, 01776
TALBOT JOHN Vice President C/O ADAM BANKIER 101 SE 6TH AVE SUITE C, DELRAY BEACH, FL, 33483
TALBOT JOHN Director C/O ADAM BANKIER 101 SE 6TH AVE SUITE C, DELRAY BEACH, FL, 33483
TALBOT CHERRY JR Director C/O ADAM BANKIER 101 SE 6TH AVE SUITE C, DELRAY BEACH, FL, 33483
Kendall Harold EJR Agent 1638 S BAYSHORE CT, COCONUT GROVE, FL, 33133
KENDALL HAROLD EJR President 1638 S BAYSHORE CT, 501, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-21 - -
REGISTERED AGENT NAME CHANGED 2021-10-21 Kendall, Harold E, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2021-10-21
ANNUAL REPORT 2020-01-18
Florida Limited Liability 2019-04-04

Date of last update: 01 Jun 2025

Sources: Florida Department of State