Search icon

TAYLOR HOLDING GROUP LLC - Florida Company Profile

Company Details

Entity Name: TAYLOR HOLDING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAYLOR HOLDING GROUP 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: 05 Aug 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L05000077406
FEI/EIN Number 510631527

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

Address: 3366 QUEEN PALM DRIVE, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 2315 BEACH BOULEVARD, 301, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR KENDALL B Manager 2315 BEACH BOULEVARD, JACKSONVILLE BEACH, FL, 32250
HOULD STEPHEN A Agent 111 Walnut Street, NEPTUNE BEACH, FL, 32266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000035214 BIG DAWGS' PIERSIDE EXPIRED 2017-04-03 2022-12-31 - 2309 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-24 111 Walnut Street, NEPTUNE BEACH, FL 32266 -
CHANGE OF MAILING ADDRESS 2018-01-18 3366 QUEEN PALM DRIVE, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State