Entity Name: | TAYLOR TILE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAYLOR TILE 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: | 02 Mar 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000021056 |
FEI/EIN Number |
202424486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6851 NE 137TH CRT, WILLISTON, FL, 32696, US |
Mail Address: | PO BOX 1069, ARCHER, FL, 32618, US |
ZIP code: | 32696 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR CLIFFORD B | Managing Member | P O BOX 1069, ARCHER, FL, 32618 |
TAYLOR CLIFFORD | Agent | 6851 NE 137TH CRT, WILLISTON, FL, 32696 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2015-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-28 | TAYLOR, CLIFFORD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 6851 NE 137TH CRT, WILLISTON, FL 32696 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 6851 NE 137TH CRT, WILLISTON, FL 32696 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-13 | 6851 NE 137TH CRT, WILLISTON, FL 32696 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-04 |
REINSTATEMENT | 2015-09-28 |
ANNUAL REPORT | 2014-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State