Entity Name: | TAYLOR MCKENSIE DEVELOPERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAYLOR MCKENSIE DEVELOPERS 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. |
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: | 17 Jul 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2021 (3 years ago) |
Document Number: | L02000017975 |
FEI/EIN Number |
810561094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1314 E Las Olas, FT LAUDERDALE, FL, 33301, US |
Mail Address: | 1314 E Las Olas, FT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG TODD | Manager | 1314 E Las Olas, FT LAUDERDALE, FL, 33301 |
LONG TODD S | Agent | 1314 E Las Olas, FT LAUDERDALE, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000075599 | FLORIDAS BEST CONSTRUCTION SERVICES | ACTIVE | 2021-06-05 | 2026-12-31 | - | 1314 E LAS OLAS, 1141, FORT LAUDERDALE, FL, 33301 |
G21000058241 | TAYLOR MCKENSIE DEVELOPERS LLC | ACTIVE | 2021-04-28 | 2026-12-31 | - | 1314 E LAS OLAS, 1141, FORT LAUDERDALE, FL, 33301 |
G19000095093 | FLORIDAS BEST FOAM INSULATION AND COATINGS | EXPIRED | 2019-08-29 | 2024-12-31 | - | 1314 E LAS OLAS, 1141, FORT LAUDERDALE, FL, 33301 |
G11000010742 | ABC GENERAL CONTRACTORS | EXPIRED | 2011-01-27 | 2016-12-31 | - | 4111 NE 30 TERRACE, LIGHTHOUSE POINT, FL, 33064 |
G11000007402 | ABC CONTRACTORS | EXPIRED | 2011-01-18 | 2016-12-31 | - | 4111 NE 30 TERRACE, LIGHTHOUSE POINT, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2017-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-13 | 1314 E Las Olas, 1141, FT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-13 | 1314 E Las Olas, 1141, FT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-13 | LONG, TODD S | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-13 | 1314 E Las Olas, 1141, FT LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2015-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000437665 | ACTIVE | CACE22011204 | BROWARD COUNTY CIRCUIT COURT | 2023-01-06 | 2028-09-15 | $750383.78 | KIEST, LARRY, 1012 GUAVA ISLE, FORT LAUDERDALE, FL 33315 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-01-20 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-08-18 |
ANNUAL REPORT | 2018-03-01 |
REINSTATEMENT | 2017-03-31 |
REINSTATEMENT | 2015-04-13 |
REINSTATEMENT | 2013-05-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State