Search icon

MIKE TAYLOR CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

MIKE 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: 23 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Aug 2015 (10 years ago)
Document Number: L04000022125
FEI/EIN Number 202846581

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

Address: 5201 Touraine Dr, TALLAHASSEE, FL, 32308, US
Mail Address: 5201 Touraine Dr, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR MICHAEL E Managing Member 5201 Touraine Dr, TALLAHASSEE, FL, 32308
Taylor David M Auth 5201 Touraine Dr, TALLAHASSEE, FL, 32308
TAYLOR MICHAEL E Agent 5201 Touraine Dr, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-29 5201 Touraine Dr, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 5201 Touraine Dr, TALLAHASSEE, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 5201 Touraine Dr, TALLAHASSEE, FL 32308 -
REINSTATEMENT 2015-08-24 - -
REGISTERED AGENT NAME CHANGED 2015-08-24 TAYLOR, MICHAEL E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-08-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State