Entity Name: | TAYLOR COLLECTIVE GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAYLOR COLLECTIVE GROUP 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: |
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: | 08 Mar 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L04000017969 |
FEI/EIN Number |
364550521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11021 SW 162ND TERRACE, MIAMI, FL, 33157, US |
Mail Address: | 11021 SW 162ND TERRACE, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNCLE SAM INCOME TAX | Agent | 19351 SOUTH DIXIE HIGHWAY, Cutler Bay, FL, 33157 |
PRINCE POMA REVOCABLE LIVING TRUST | Authorized Member | 11021 SW 162ND TERRACE, MIAMI, FL, 33157 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000078096 | ACKEES JAMAICAN CUISINE | EXPIRED | 2019-07-19 | 2024-12-31 | - | 19325 S. DIXIE HIGHWAY, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 19351 SOUTH DIXIE HIGHWAY, Cutler Bay, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 11021 SW 162ND TERRACE, MIAMI, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 11021 SW 162ND TERRACE, MIAMI, FL 33157 | - |
LC NAME CHANGE | 2019-05-28 | TAYLOR COLLECTIVE GROUP LLC | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | UNCLE SAM INCOME TAX | - |
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
LC Name Change | 2019-05-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-10-02 |
REINSTATEMENT | 2016-11-20 |
CORLCDSMEM | 2015-11-23 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State