Entity Name: | TALON BAY PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TALON BAY PROPERTIES, 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. |
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: | 05 Jul 2001 (24 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | L01000010829 |
FEI/EIN Number |
651141329
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4195 TAMIAMI TRAL, #172, VENICE, FL, 34293 |
Mail Address: | 4195 TAMIAMI TRAL, #172, VENICE, FL, 34293 |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHIPPS PETER E | Manager | 227 WOODINGHAM LANE, VENICE, FL, 34292 |
SHIPPS KAREN A | Vice President | 227 WOODINGHAM LANE, VENICE, FL, 34292 |
MCKINLEY MICHAEL R | Agent | 18401 MURDOCK CIRCLE, PORT CHARLOTTE, FL, 33948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-30 | 4195 TAMIAMI TRAL, #172, VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2011-04-30 | 4195 TAMIAMI TRAL, #172, VENICE, FL 34293 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002095635 | LAPSED | 2008-CA-019336-NC | 12TH JUD CIR SARASOTA CTY | 2009-07-27 | 2014-08-04 | $8,009,062.41 | KLP EAST, LLC, ATTN HOWARD ERBSTEIN, 1601 FORUM PLACE STE 805, WEST PALM BEACH, FL 33401 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-10 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-04-02 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-03-05 |
ANNUAL REPORT | 2002-05-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State