Entity Name: | JOHN TAYLOR PLUMBING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOHN TAYLOR PLUMBING, 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: | 06 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 May 2011 (14 years ago) |
Document Number: | L04000001604 |
FEI/EIN Number |
20-0560115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5836 SR 33 SOUTH, CLERMONT, FL, 34714 |
Mail Address: | 5836 SR 33 SOUTH, CLERMONT, FL, 34714 |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR JOHN R | Managing Member | 5836 SR 33 SOUTH, CLERMONT, FL, 34714 |
TAYLOR JAMES R | Managing Member | 20005 North Highway 27, CLERMONT, FL, 34715 |
HATCHER MICHAEL E | Managing Member | 12430 LAKE VALLEY DRIVE, CLERMONT, FL, 34711 |
TAYLOR JOHN R | Agent | 5836 SR 33 SOUTH, CLERMONT, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-05-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2008-01-23 | 5836 SR 33 SOUTH, CLERMONT, FL 34714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-21 | 5836 SR 33 SOUTH, CLERMONT, FL 34714 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-18 | 5836 SR 33 SOUTH, CLERMONT, FL 34714 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State