Entity Name: | CUSTOM TAYLOR'D SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CUSTOM TAYLOR'D SERVICES 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 Apr 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2019 (5 years ago) |
Document Number: | L04000025943 |
FEI/EIN Number |
59-0367765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6331 SW 82ND PLACE, OCALA, FL, 34476, US |
Mail Address: | 6331 SW 82ND PLACE, OCALA, FL, 34476, US |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR ERIC J | Agent | 6331 SW 82ND PLACE, OCALA, FL, 34476 |
TAYLOR ERIC J | Owne | 6331 SW 82ND PLACE, OCALA, FL, 34476 |
Taylor Maia L | Chief Financial Officer | 6331 SW 82ND PLACE, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-29 | TAYLOR, ERIC J | - |
REINSTATEMENT | 2017-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-15 | 6331 SW 82ND PLACE, OCALA, FL 34476 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-15 | 6331 SW 82ND PLACE, OCALA, FL 34476 | - |
CHANGE OF MAILING ADDRESS | 2015-04-15 | 6331 SW 82ND PLACE, OCALA, FL 34476 | - |
REINSTATEMENT | 2014-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-16 |
REINSTATEMENT | 2019-12-13 |
ANNUAL REPORT | 2018-04-05 |
REINSTATEMENT | 2017-11-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State