Search icon

TALL TALE, LLC - Florida Company Profile

Company Details

Entity Name: TALL TALE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TALL TALE, 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: 20 Nov 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L20000012180
FEI/EIN Number 86-2680158

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

Address: 330 Coral Reef Way, Daytona Beach, FL, 32124, US
Mail Address: 330 Coral Reef Way, DAYTONA BEACH, FL, 32124, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marcano Lysette Managing Member 330 Coral Reef Way, DAYTONA BEACH, FL, 32124
Luechau Eric A Auth 330 Coral Reef Way, Daytona Beach, FL, 32124
Marcano Lysette Agent 330 Coral Reef Way, DAYTONA BEACH, FL, 32124

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-08-24 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 330 Coral Reef Way, DAYTONA BEACH, FL 32124 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-24 330 Coral Reef Way, Daytona Beach, FL 32124 -
CHANGE OF MAILING ADDRESS 2023-08-24 330 Coral Reef Way, Daytona Beach, FL 32124 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-12 Marcano, Lysette -
REINSTATEMENT 2021-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-08-24
AMENDED ANNUAL REPORT 2021-09-19
REINSTATEMENT 2021-02-12
Florida Limited Liability 2019-11-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State