Search icon

MARK TAYLOR CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

MARK TAYLOR CONSTRUCTION, 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: 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: 30 Dec 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Apr 2010 (15 years ago)
Document Number: L03000056740
FEI/EIN Number 200527578

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

Address: 1719 N 9TH AVE, PENSACOLA, FL, 32503
Mail Address: 1719 N 9TH AVE, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR MARK Manager 1719 N 9TH AVE, PENSACOLA, FL, 32503
TAYLOR Mark Agent 1719 N 9TH AVE, PENSACOLA, FL, 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000057063 TAYLOR ROOFING ACTIVE 2022-05-05 2027-12-31 - 1719 N 9TH AVE, PENSACOLA, FL, 32503
G20000118746 TAYLOR ROOFING ACTIVE 2020-09-11 2025-12-31 - 1719 N 9TH AVE, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-29 TAYLOR, Mark -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 1719 N 9TH AVE, PENSACOLA, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 1719 N 9TH AVE, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2011-04-30 1719 N 9TH AVE, PENSACOLA, FL 32503 -
CANCEL ADM DISS/REV 2010-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000961314 TERMINATED 14-365-1A LEON 2015-08-25 2020-10-23 $1,917.92 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J10000940566 TERMINATED 06-186-1A LEON 2007-06-21 2015-09-24 $36,429.42 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-09-13
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State