Entity Name: | TAIPAN PROPERTY III, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAIPAN PROPERTY III, L.L.C. 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: | 29 Sep 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L04000071064 |
FEI/EIN Number |
201699223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4439 PARK BLVD, PINELLAS PARK, FL, 33781 |
Mail Address: | PO BOX 2297, PINELLAS PARK, FL, 33780 |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS CLIFF J | Managing Member | PO BOX 2297, PINELLAS PARK, FL, 33780 |
DAVIS CLIFF J | Agent | 4602 W SAN MIGUEL ST, TAMPA, FL, 33629 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08105900491 | CASA DEL TORO | EXPIRED | 2008-04-14 | 2013-12-31 | - | 150 2ND AVE N, SUITE 1600, ST PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-10 | 4602 W SAN MIGUEL ST, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2011-10-19 | 4439 PARK BLVD, PINELLAS PARK, FL 33781 | - |
REINSTATEMENT | 2011-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 4439 PARK BLVD, PINELLAS PARK, FL 33781 | - |
REGISTERED AGENT NAME CHANGED | 2008-08-28 | DAVIS, CLIFF J | - |
AMENDMENT | 2005-11-30 | - | - |
AMENDMENT | 2005-06-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000598513 | LAPSED | 08-20798 | HILLSBOROUGH CTY. CIR. CT. | 2010-05-04 | 2015-05-19 | $55,751.05 | RICHARD B. LUNDAHL, 9217 BRINDLEWOOD DRIVE, ODESSA, FL 33556 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-10 |
REINSTATEMENT | 2011-10-19 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-08-28 |
ANNUAL REPORT | 2008-01-04 |
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-04-20 |
Amendment | 2005-11-30 |
Amendment | 2005-06-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State