Search icon

TAYDA PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: TAYDA PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAYDA PROPERTIES 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: 24 Oct 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L06000103219
FEI/EIN Number NOT APPLICABLE

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

Address: 801 Grand Arbor Way, Plant City, FL, 33565, US
Mail Address: 801 Grand Arbor Way, Plant City, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRD DAVID Manager 5902 NE 61st Ave Road, SILVER SPRINGS, FL, 34488
BYRD DAVID Agent 801 Grand Arbor Way, Plant City, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 801 Grand Arbor Way, Plant City, FL 33565 -
CHANGE OF MAILING ADDRESS 2022-01-22 801 Grand Arbor Way, Plant City, FL 33565 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 801 Grand Arbor Way, Plant City, FL 33565 -
REGISTERED AGENT NAME CHANGED 2017-01-20 BYRD, DAVID -
REINSTATEMENT 2015-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-04-02
ANNUAL REPORT 2008-07-03
ANNUAL REPORT 2007-04-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State