Search icon

SHERRY TAYLOR CLEANING SERVICE LLC - Florida Company Profile

Company Details

Entity Name: SHERRY TAYLOR CLEANING SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHERRY TAYLOR CLEANING SERVICE 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: 29 Jun 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000064665
FEI/EIN Number 75-3126356

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

Address: 1490 Cedar St, Niceville, FL, 32578, US
Mail Address: 1490 Cedar St, Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR SHERRY Managing Member 1490 Cedar St, Niceville, FL, 32578
HOWELL LINDA D Managing Member 324 ST ANDREWS DR, NICEVILLE, FL, 32578
Mckinney Joe FJr. Managing Member 1023 Everglade Dr., NICEVILLE, FL, 32578
Taylor Sherry Agent 1490 Cedar St, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 1490 Cedar St, Niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2014-04-23 1490 Cedar St, Niceville, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 1490 Cedar St, Niceville, FL 32578 -
REGISTERED AGENT NAME CHANGED 2013-01-22 Taylor, Sherry -
LC AMENDMENT 2007-12-20 - -

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-04-18
Reg. Agent Change 2011-11-22
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-30
Reg. Agent Change 2009-08-10
ANNUAL REPORT 2009-03-21
ANNUAL REPORT 2008-04-28
LC Amendment 2007-12-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State