Search icon

CUSTOM TAYLOR'D SERVICES LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Documents

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