Search icon

310 TAYLOR AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 310 TAYLOR AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

310 TAYLOR AVENUE, 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: 01 Oct 2003 (22 years ago)
Date of dissolution: 09 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2020 (5 years ago)
Document Number: L03000037492
FEI/EIN Number NOT APPLICABLE

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

Mail Address: P.O. BOX 502, CAPE CANAVERAL, FL, 32920, US
Address: 310 TAYLOR AVE, C14, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELMER JAMES C Manager PO BOX 502, CAPE CANAVERAL, FL, 32920
Melin Marissa memb 312 Twelve Oaks, Winter Springs, FL, 32708
Elmer Nicholas memb 157 Fountain Drive, Pierson, FL, 32180
ELMER JAMES C Agent 8104 PRESIDENTIAL COURT, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-09 - -
REGISTERED AGENT NAME CHANGED 2011-02-17 ELMER, JAMES C -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 310 TAYLOR AVE, C14, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2009-04-13 310 TAYLOR AVE, C14, CAPE CANAVERAL, FL 32920 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-09
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State