Entity Name: | LISA TAYLOR GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 Jun 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | L03000023792 |
FEI/EIN Number | 412101378 |
Address: | 4802 S. FLORIDA AVE, LAKELAND, FL, 33813, US |
Mail Address: | 4802 S. FLORIDA AVE, LAKELAND, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR LISA M | Agent | 1804 BEDIVERE, LAKELAND, FL, 33813 |
Name | Role | Address |
---|---|---|
TAYLOR LISA M | Managing Member | 1804 BEDIVERE, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REINSTATEMENT | 2012-07-06 | No data | No data |
LC NAME CHANGE | 2012-07-06 | LISA TAYLOR GROUP, LLC | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-11 | 4802 S. FLORIDA AVE, LAKELAND, FL 33813 | No data |
CHANGE OF MAILING ADDRESS | 2005-04-11 | 4802 S. FLORIDA AVE, LAKELAND, FL 33813 | No data |
Name | Date |
---|---|
Reinstatement | 2012-07-06 |
LC Name Change | 2012-07-06 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-02-06 |
ANNUAL REPORT | 2007-04-09 |
ANNUAL REPORT | 2006-01-11 |
ANNUAL REPORT | 2005-04-11 |
ANNUAL REPORT | 2004-07-21 |
Florida Limited Liability | 2003-06-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State