Search icon

TAYLOR LANDSCAPING & IRRIGATION "LLC" - Florida Company Profile

Company Details

Entity Name: TAYLOR LANDSCAPING & IRRIGATION "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAYLOR LANDSCAPING & IRRIGATION "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: 22 Jan 2004 (21 years ago)
Date of dissolution: 20 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2017 (8 years ago)
Document Number: L04000005966
FEI/EIN Number 592798002

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

Address: 561 COOPERS COVE RD., ST AUGUSTINE, FL, 32095, US
Mail Address: PO BOX 2882, PONTE VEDRA, FL, 32082
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR FRANK Operating Manager COOPERS COVE RD., ST AUGUSTINE, FL, 32095
ALL FLORIDA FIRM, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-20 - -
REINSTATEMENT 2011-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-31 813 DELTONA BLVD., STE. A, DELTONA, FL 32725 -
REGISTERED AGENT NAME CHANGED 2007-07-31 ALL FLORIDA FIRM, INC. -
CHANGE OF PRINCIPAL ADDRESS 2007-03-05 561 COOPERS COVE RD., ST AUGUSTINE, FL 32095 -
CHANGE OF MAILING ADDRESS 2005-10-07 561 COOPERS COVE RD., ST AUGUSTINE, FL 32095 -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-02-22
REINSTATEMENT 2011-03-22
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-05-14
Reg. Agent Change 2007-07-31
ANNUAL REPORT 2007-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State