Entity Name: | TAIPAN PROPERTY II, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAIPAN PROPERTY II, 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 (20 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | L04000071066 |
FEI/EIN Number |
201699119
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3314 HENDERSON BLVD, SUITE 106, TAMPA, FL, 33609 |
Mail Address: | 3314 HENDERSON BLVD, SUITE 106, TAMPA, FL, 33609 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINTERS MICHAEL | Managing Member | 3314 HENDERSON BLVD, SUITE 106, TAMPA, FL, 33609 |
WINTERS MICHAEL | Agent | 3314 HENDERSON BLVD, TAMPA, FL, 33609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000105119 | CASA DEL TORO II | EXPIRED | 2009-05-07 | 2014-12-31 | - | 4439 PARK BLVD, PINELLAS PARK, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 3314 HENDERSON BLVD, SUITE 106, TAMPA, FL 33609 | - |
REINSTATEMENT | 2012-04-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 3314 HENDERSON BLVD, SUITE 106, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | WINTERS, MICHAEL | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 3314 HENDERSON BLVD, SUITE 106, TAMPA, FL 33609 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT | 2006-07-17 | - | - |
AMENDMENT | 2005-11-30 | - | - |
AMENDMENT | 2005-06-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000676798 | LAPSED | 09CA009496 | 13TH JUD CIR, HILLSBOUROUGH CT | 2010-06-10 | 2015-06-28 | $20,000.00 | JULIO MAYA, D.M.D., P.L., 12914 RAINFOREST ROAD, TEMPLE TERRACE, FL 33617 |
J10000525425 | LAPSED | 09-CA-014470 | 13TH CIRCUIT, HILLSBOROUGH, FL | 2010-03-26 | 2015-04-23 | $15,500.00 | VERPAELE, TIMOTHY AND PATRICIA, 1110 TWO OAKS BOULEVARD, MERRITT ISLAND, FL 32952 |
J08000356510 | LAPSED | 2008- CA-2035-1 | THIRTEENTH JUDICIAL CIRCUIT | 2008-10-21 | 2013-10-23 | $42,427.67 | CHRISTIAN AND DEENA HAIBER, 28517 MEADOWRUSH WAY, WESLEY CHAPEL, FL 34684 |
J08900006360 | LAPSED | 07-35529 SC | CTY CRT FOR HILLSBOROUGH CTY | 2008-03-12 | 2013-04-11 | $9635.00 | ELLEN GESELL, 1248 ACAPELLA LANE, APOLLO BEACH, FL 33572 |
J07900017112 | LAPSED | 2007-CC-20112 | CTY CRT FOR HILLSBOROUGH CTY | 2007-10-21 | 2012-11-08 | $13362.50 | TYLER AND KARA CAIN, 3450 PALENCIA DRIVE #514, TAMPA, FL 33618 |
Name | Date |
---|---|
REINSTATEMENT | 2012-04-30 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-08-28 |
ANNUAL REPORT | 2008-01-04 |
ANNUAL REPORT | 2007-04-03 |
LC Amendment | 2006-07-17 |
ANNUAL REPORT | 2006-04-20 |
Amendment | 2005-11-30 |
Amendment | 2005-06-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State