Search icon

NORTH TAYLOR ROAD ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: NORTH TAYLOR ROAD ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH TAYLOR ROAD ASSOCIATES, 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: 14 Aug 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L01000013779
FEI/EIN Number 582643777

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

Mail Address: 1180 GULF BLVD., SUITE 1603, CLEARWATER, FL, 33767
Address: 904 RIVERS EDGE DRIVE, MINOOKA, IL, 60447
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILLON MICHAEL W Managing Member 904 RIVERS EDGE DRIVE, MINOOKA, IL, 60447
DILLON DAWN M Managing Member 904 RIVERS EDGE DRIVE, MINOOKA, IL, 60447
DILLON PHYLLIS R Agent 1180 GULF BOULEVARD, SUITE 1603, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 904 RIVERS EDGE DRIVE, MINOOKA, IL 60447 -
REGISTERED AGENT NAME CHANGED 2007-05-02 DILLON, PHYLLIS RA -
REGISTERED AGENT ADDRESS CHANGED 2005-06-29 1180 GULF BOULEVARD, SUITE 1603, CLEARWATER, FL 33767 -
AMENDMENT 2005-05-26 - -
CHANGE OF MAILING ADDRESS 2004-02-19 904 RIVERS EDGE DRIVE, MINOOKA, IL 60447 -

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-08-15
Amendment 2005-05-26
RA CHANGE 2005-05-26
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-02-19
ANNUAL REPORT 2002-06-18
Florida Limited Liabilites 2001-08-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State