Search icon

JOHN TAYLOR PLUMBING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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