Search icon

S T TAYLOR LLC - Florida Company Profile

Company Details

Entity Name: S T TAYLOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S T TAYLOR 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: 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: 28 Mar 2000 (25 years ago)
Date of dissolution: 30 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2013 (12 years ago)
Document Number: L00000003462
FEI/EIN Number 264524491

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

Address: 2885 JOSEPHINE DR., HENDERSON, NV, 89044, US
Mail Address: 2885 JOSEPHINE DR., HENDERSON, NV, 89044, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR PAUL N Manager 2885 JOSEPHINE DR., HENDERSON, NV, 89044
TAYLOR S. T. J Manager 160 MILLS PLACE, ASHEVILLE, NC, 28804
TOBIN MICHAEL SESQ Agent 10800 BISCAYNE BLVD., MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 10800 BISCAYNE BLVD., SUITE 700, MIAMI, FL 33161 -
VOLUNTARY DISSOLUTION 2013-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 2885 JOSEPHINE DR., HENDERSON, NV 89044 -
CHANGE OF MAILING ADDRESS 2012-01-06 2885 JOSEPHINE DR., HENDERSON, NV 89044 -
REGISTERED AGENT NAME CHANGED 2007-11-29 TOBIN, MICHAEL S, ESQ -
CANCEL ADM DISS/REV 2007-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-30
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-17
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-03-27
REINSTATEMENT 2007-11-29
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State