Search icon

TAYLOR CREEK TOWNHOMES, LLC - Florida Company Profile

Company Details

Entity Name: TAYLOR CREEK TOWNHOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAYLOR CREEK TOWNHOMES, 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: 30 Nov 2005 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L05000114330
FEI/EIN Number APPLIED FOR

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

Address: 1218 AVENUE Q & 1910 N 13TH STREET, FT. PIERCE, FL, 34950
Mail Address: C/O JEFFREY D. LAVENHAR, 5335 SO BIRCH COURT, GREENWOOD VILLAGE, CO, 80121
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIETRO STEVEN R Managing Member 8261 NW 15TH STREET, PEMBROKE PINES, FL, 33024
LEHN MICHAEL D Managing Member 120 EAST AVENUE, NAPLES, FL, 34108
LAVENHAR JEFFREY D Managing Member 5335 SO BIRCH COURT, GREENWOOD VILLAGE, CO, 80121
PIETRO STEVEN R Agent 8261 NW 15TH STREET, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-02-27 - -
CHANGE OF MAILING ADDRESS 2007-02-27 1218 AVENUE Q & 1910 N 13TH STREET, FT. PIERCE, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-31 1218 AVENUE Q & 1910 N 13TH STREET, FT. PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-31 8261 NW 15TH STREET, PEMBROKE PINES, FL 33024 -
REGISTERED AGENT NAME CHANGED 2007-01-31 PIETRO, STEVEN R -
CANCEL ADM DISS/REV 2006-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
LC AMENDMENT 2006-08-21 - -

Documents

Name Date
LC Amendment 2007-02-27
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2007-01-29
REINSTATEMENT 2006-11-01
LC Amendment 2006-08-21
Reg. Agent Change 2006-06-05
Florida Limited Liability 2005-11-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State