Search icon

TALON WATER, L.L.C. - Florida Company Profile

Company Details

Entity Name: TALON WATER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TALON WATER, 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: 25 Mar 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L08000030424
FEI/EIN Number 262288296

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

Address: 18383 MABERLY ROAD, BROOKSVILLE, FL, 34614
Mail Address: 18383 MABERLY ROAD, BROOKSVILLE, FL, 34614
ZIP code: 34614
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCASH KIMMARIE Managing Member 18383 MABERLY ROAD, BROOKSVILLE, FL, 34614
LUCASH KIMMARIE O Agent 18383 MABERLY ROAD, BROOKSVILLE, FL, 34614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 18383 MABERLY ROAD, BROOKSVILLE, FL 34614 -
CHANGE OF MAILING ADDRESS 2009-04-30 18383 MABERLY ROAD, BROOKSVILLE, FL 34614 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 18383 MABERLY ROAD, BROOKSVILLE, FL 34614 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000610181 ACTIVE 1000000344542 HERNANDO 2012-09-05 2032-09-19 $ 3,938.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
Florida Limited Liability 2008-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State