Entity Name: | TALON EXPEDITIONARY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 10 May 2016 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 18 Jan 2018 (7 years ago) |
Document Number: | M16000004037 |
FEI/EIN Number |
510503859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 233 E BAY STREET SUITE 1010, JACKSONVILLE, FL, 32202, US |
Mail Address: | 233 E BAY STREET SUITE 1010, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
DUBLIN CHARLES P | Chief Executive Officer | 233 E BAY STREET SUITE 1010, JACKSONVILLE, FL, 32202 |
DUBLIN CHARLES P | Agent | 233 E BAY STREET UNIT 1010, JACKSONVILLE, FL, 32202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000118556 | TALON ENGINEERING | EXPIRED | 2019-11-04 | 2024-12-31 | - | 233 E. BAY STREET, SUITE 615, JACKSONVILLE, FL, 32202 |
G18000130946 | TALON MARINE | EXPIRED | 2018-12-11 | 2023-12-31 | - | 233 E. BAY STREET, SUITE 615, JACKSONVILLE, FL, 32200-2 |
G18000021833 | B H DEFENSE, LLC | EXPIRED | 2018-02-09 | 2023-12-31 | - | 233 EAST BAY STREET, SUITE 1010, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-11-21 | 233 E BAY STREET SUITE 1010, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2022-11-21 | 233 E BAY STREET SUITE 1010, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-29 | 233 E BAY STREET UNIT 1010, JACKSONVILLE, FL 32202 | - |
LC NAME CHANGE | 2018-01-18 | TALON EXPEDITIONARY SERVICES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-03 |
LC Name Change | 2018-01-18 |
ANNUAL REPORT | 2017-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State