Search icon

TALON BAY PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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