Search icon

TALON PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: TALON PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TALON 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: 28 Jun 2004 (21 years ago)
Date of dissolution: 12 Dec 2014 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2014 (10 years ago)
Document Number: L04000048020
FEI/EIN Number 861112794

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

Address: 577 ORTIZ AVE, SAND CITY, CA, 93955, US
Mail Address: 577 ORTIZ AVE, SAND CITY, CA, 93955, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANTON WINANN M Managing Member 25505 Via Mariquita, Carmel, CA, 93923
BANTON JAMES A Managing Member 25505 Via Mariquita, Carmel, CA, 93923
JAMIESON MARK H Agent 111 N. ORANGE AVENUE, SUITE 900, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-12-12 - -
LC AMENDMENT 2012-10-12 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-12 111 N. ORANGE AVENUE, SUITE 900, MORAN KIDD LYONS JOHNSON & BERKSON,P.A., ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-23 577 ORTIZ AVE, SAND CITY, CA 93955 -
CHANGE OF MAILING ADDRESS 2011-04-23 577 ORTIZ AVE, SAND CITY, CA 93955 -
REGISTERED AGENT NAME CHANGED 2010-02-05 JAMIESON, MARK H -
AMENDMENT 2004-07-23 - -

Documents

Name Date
LC Voluntary Dissolution 2014-12-12
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-06-10
LC Amendment 2012-10-12
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-17
Reg. Agent Change 2010-02-05
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State