Search icon

TAYLOR TILE LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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