Search icon

ROGER TAYLOR ENTERPRISES, LLC - Florida Company Profile

Company Details

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

ROGER TAYLOR ENTERPRISES, 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: 26 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L03000048175
FEI/EIN Number 200421714

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

Address: 2791 MERIDITH LN, PONCE DE LEON, FL, 32455, UN
Mail Address: 2791 MERIDITH LN, PONCE DE LEON, FL, 32455
ZIP code: 32455
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAD CONGLETON, CPA, INC. Agent -
TAYLOR ROGER Managing Member 2791 MERIDITH LN, PONCE DE LEON, FL, 32455
TAYLOR LYNN Manager 2791 MERIDITH LN, PONCE DE LEON, FL, 32455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 2050 West County Highway 30A, #214, SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 2791 MERIDITH LN, PONCE DE LEON, FL 32455 UN -
CHANGE OF MAILING ADDRESS 2008-07-10 2791 MERIDITH LN, PONCE DE LEON, FL 32455 UN -

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State