Search icon

TAIPAN PROPERTY III, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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