Search icon

TALON TITLE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TALON TITLE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TALON TITLE SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jun 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jun 2015 (10 years ago)
Document Number: L07000060805
FEI/EIN Number 260327555

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

Address: 12964 N. DALE MABRY HWY., TAMPA, FL, 33618
Mail Address: 12964 N. DALE MABRY HWY., TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TALON TITLE SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 260327555 2021-04-21 TALON TITLE SERVICES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531390
Sponsor’s telephone number 8132642400
Plan sponsor’s address 12964 N DALE MABRY HWY, TAMPA, FL, 336182806

Signature of

Role Plan administrator
Date 2021-04-21
Name of individual signing CARL ATTKINS
Valid signature Filed with authorized/valid electronic signature
TALON TITLE SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 260327555 2020-04-15 TALON TITLE SERVICES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531390
Sponsor’s telephone number 8132642400
Plan sponsor’s address 12964 N DALE MABRY HWY, TAMPA, FL, 336182806

Signature of

Role Plan administrator
Date 2020-04-15
Name of individual signing CARL ATTKINS
Valid signature Filed with authorized/valid electronic signature
TALON TITLE SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2018 260327555 2019-06-20 TALON TITLE SERVICES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531390
Sponsor’s telephone number 8132642400
Plan sponsor’s address 12964 N DALE MABRY HWY, TAMPA, FL, 336182806

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing CARL ATTKINS
Valid signature Filed with authorized/valid electronic signature
TALON TITLE SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2017 260327555 2018-05-23 TALON TITLE SERVICES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531390
Sponsor’s telephone number 8132642400
Plan sponsor’s address 12964 N DALE MABRY HWY, TAMPA, FL, 336182806

Signature of

Role Plan administrator
Date 2018-05-23
Name of individual signing CARL ATTKINS
Valid signature Filed with authorized/valid electronic signature
TALON TITLE SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2016 260327555 2017-06-06 TALON TITLE SERVICES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531390
Sponsor’s telephone number 8132642400
Plan sponsor’s address 12964 N DALE MABRY HWY, TAMPA, FL, 336182806

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing CARL ATTKINS
Valid signature Filed with authorized/valid electronic signature
TALON TITLE SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2015 260327555 2016-07-14 TALON TITLE SERVICES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531390
Sponsor’s telephone number 8132642400
Plan sponsor’s address 12964 N DALE MABRY HWY, TAMPA, FL, 336182806

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing CARL ATTKINS
Valid signature Filed with authorized/valid electronic signature
TALON TITLE SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2014 260327555 2015-07-23 TALON TITLE SERVICES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531390
Sponsor’s telephone number 8132642400
Plan sponsor’s address 3637 MADACA LANE, TAMPA, FL, 33618

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing CARL ATTKINS
Valid signature Filed with authorized/valid electronic signature
TALON TITLE SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2013 260327555 2014-06-16 TALON TITLE SERVICES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531390
Sponsor’s telephone number 8132642400
Plan sponsor’s address 3637 MADACA LANE, TAMPA, FL, 33618

Signature of

Role Plan administrator
Date 2014-06-16
Name of individual signing CARL ATTKINS
Valid signature Filed with authorized/valid electronic signature
TALON TITLE SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2012 260327555 2015-07-23 TALON TITLE SERVICES LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531390
Sponsor’s telephone number 8132642400
Plan sponsor’s address 3637 MADACA LANE, TAMPA, FL, 33618

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing TALON TITLE SERVICES LLC
Valid signature Filed with authorized/valid electronic signature
TALON TITLE SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2011 260327555 2012-06-26 TALON TITLE SERVICES LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531390
Sponsor’s telephone number 8132642400
Plan sponsor’s address 3637 MADACA LANE, TAMPA, FL, 33618

Plan administrator’s name and address

Administrator’s EIN 260327555
Plan administrator’s name TALON TITLE SERVICES LLC
Plan administrator’s address 3637 MADACA LANE, TAMPA, FL, 33618
Administrator’s telephone number 8132642400

Signature of

Role Plan administrator
Date 2012-06-26
Name of individual signing TALON TITLE SERVICES LLC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ATTKINS CARL H Managing Member 12964 N. DALE MABRY HWY., TAMPA, FL, 33618
ATTKINS CARL H Agent 12964 N. DALE MABRY HWY., TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-11 12964 N. DALE MABRY HWY., TAMPA, FL 33618 -
LC AMENDMENT 2015-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-30 12964 N. DALE MABRY HWY., TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2015-06-30 12964 N. DALE MABRY HWY., TAMPA, FL 33618 -
LC AMENDMENT 2011-12-05 - -
LC AMENDMENT 2008-01-28 - -
LC AMENDMENT 2007-06-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7161977202 2020-04-28 0455 PPP 12964 N. Dale Mabry Hwy, Tampa, FL, 33618
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121653
Loan Approval Amount (current) 121653
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-1000
Project Congressional District FL-15
Number of Employees 10
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122818.84
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State