Entity Name: | TAYLOR RESTORATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Aug 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2017 (7 years ago) |
Document Number: | L05000084399 |
FEI/EIN Number | 203363747 |
Address: | 1371 N Lecanto Hwy, Lecanto, FL, 34461, US |
Mail Address: | PO Box 640773, Beverly Hills, FL, 34464, US |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR DEBRA E | Agent | 1371 N Lecanto Hwy, Lecanto, FL, 34461 |
Name | Role | Address |
---|---|---|
TAYLOR DEBRA E | Managing Member | PO Box 640773, Beverly Hills, FL, 34464 |
TAYLOR ROMONDA L | Managing Member | PO Box 640773, Beverly Hills, FL, 34464 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000080382 | SERVPRO OF CITRUS COUNTY | ACTIVE | 2023-07-07 | 2028-12-31 | No data | PO BOX 640773, BEVERLY HILLS, FL, 34464 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-26 | 1371 N Lecanto Hwy, Lecanto, FL 34461 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-26 | 1371 N Lecanto Hwy, Lecanto, FL 34461 | No data |
REINSTATEMENT | 2017-09-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2016-11-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-11-14 | TAYLOR, DEBRA E | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-03-03 | 1371 N Lecanto Hwy, Lecanto, FL 34461 | No data |
REINSTATEMENT | 2011-10-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000133320 | TERMINATED | 1000000982911 | CITRUS | 2024-02-29 | 2034-03-06 | $ 369.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-08-13 |
ANNUAL REPORT | 2018-07-06 |
REINSTATEMENT | 2017-09-27 |
REINSTATEMENT | 2016-11-14 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State