Search icon

TAYLOR-STARKEY, LLC - Florida Company Profile

Company Details

Entity Name: TAYLOR-STARKEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAYLOR-STARKEY, 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: 27 Oct 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2024 (a year ago)
Document Number: L00000013235
FEI/EIN Number 593679044

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

Address: PATRICK J.S. TAYLOR, 3766 RIVIERA CIRCLE, BONITA SPRINGS, FL, 34134
Mail Address: PATRICK J.S. TAYLOR, 3766 RIVIERA CIRCLE, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR PATRICK J Managing Member 3766 RIVIERA CIRCLE, BONITA SPRINGS, FL, 34134
TAYLOR VALERIE H Managing Member PATRICK J.S. TAYLOR, BONITA SPRINGS, FL, 34134
TAYLOR PATRICK J Agent 3766 RIVIERA CIRCLE, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-26 PATRICK J.S. TAYLOR, 3766 RIVIERA CIRCLE, BONITA SPRINGS, FL 34134 -
REINSTATEMENT 2024-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-03-20 TAYLOR, PATRICK J. -
CHANGE OF PRINCIPAL ADDRESS 2012-10-30 PATRICK J.S. TAYLOR, 3766 RIVIERA CIRCLE, BONITA SPRINGS, FL 34134 -
REINSTATEMENT 2012-10-30 - -

Documents

Name Date
REINSTATEMENT 2024-03-26
REINSTATEMENT 2022-05-11
ANNUAL REPORT 2020-05-29
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State