Search icon

DOUGLASBTAYLOR INTERNATIONAL CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: DOUGLASBTAYLOR INTERNATIONAL CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOUGLASBTAYLOR INTERNATIONAL CONSULTING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Apr 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Dec 2019 (5 years ago)
Document Number: L06000034748
FEI/EIN Number 861171368

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

Address: 113 ASTI CT, NORTH VENICE, FL, 34275, US
Mail Address: 113 ASTI CT, NORTH VENICE, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR DOUGLAS B Manager 113 Asti Ct, North Venice, FL, 34275
TAYLOR DOUGLAS B Agent 113 Asti Ct, North Venice, FL, 34275

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 113 Asti Ct, North Venice, FL 34275 -
LC AMENDMENT AND NAME CHANGE 2019-12-02 DOUGLASBTAYLOR INTERNATIONAL CONSULTING LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-12-02 113 ASTI CT, NORTH VENICE, FL 34275 -
CHANGE OF MAILING ADDRESS 2019-12-02 113 ASTI CT, NORTH VENICE, FL 34275 -
LC NAME CHANGE 2019-02-07 DOUGLAS-BURTON-TAYLOR INTERNATIONAL CONSULTING LLC -
LC NAME CHANGE 2017-02-06 DOUGLAS B TAYLOR LLC -
REGISTERED AGENT NAME CHANGED 2008-04-08 TAYLOR, DOUGLAS B -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
LC Amendment and Name Change 2019-12-02
ANNUAL REPORT 2019-02-08
LC Name Change 2019-02-07
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State