Search icon

TAYLOR MED, LLC - Florida Company Profile

Company Details

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

TAYLOR MED, 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: 18 Dec 2001 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L01000022461
FEI/EIN Number 020539633

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

Address: 6465 RENAISSANCE DRIVE, PORT ORANGE, FL, 32128
Mail Address: 6465 RENAISSANCE DRIVE, PORT ORANGE, FL, 32128
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOEBING ROBERT J Managing Member 6465 RENAISSANCE DRIVE, PORT ORANGE, FL, 32128
HOEBING ROBERT J Agent 6465 RENAISSANCE DRIVE, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-26 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 HOEBING, ROBERT J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-11 6465 RENAISSANCE DRIVE, PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2011-01-11 6465 RENAISSANCE DRIVE, PORT ORANGE, FL 32128 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-11 6465 RENAISSANCE DRIVE, PORT ORANGE, FL 32128 -

Documents

Name Date
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State