Entity Name: | TAYLORIZED NETWORKS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Dec 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2016 (8 years ago) |
Document Number: | L06000122607 |
FEI/EIN Number | 562651672 |
Address: | 13800 SW 5th Court, PEMBROKE PINES, FL, 33027-1532, US |
Mail Address: | 13800 SW 5th Court, PEMBROKE PINES, FL, 33027-1532, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR TIMOTHY CSr. | Agent | 13800 SW 5th Court, PEMBROKE PINES, FL, 330271532 |
Name | Role | Address |
---|---|---|
TAYLOR KATHY | Manager | 13800 SW 5th Court, PEMBROKE PINES, FL, 330271532 |
TAYLOR TIMOTHY CSr. | Manager | 13800 SW 5th Court, PEMBROKE PINES, FL, 330271532 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000026985 | TAYORIZED PHOTOGRAPHY | ACTIVE | 2017-03-14 | 2027-12-31 | No data | 13800 SW 5TH COURT, SUIT. 403M, PEMBROKE PINES, FL, 33027 |
G10000099355 | TAYLORIZED PHOTOGRAPHY | EXPIRED | 2010-10-28 | 2015-12-31 | No data | 10261 SW 13TH STREET, SUITE 102, PEMBROKE PINES, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-11-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-03 | 13800 SW 5th Court, Suite 403M, PEMBROKE PINES, FL 33027-1532 | No data |
CHANGE OF MAILING ADDRESS | 2016-11-03 | 13800 SW 5th Court, Suite 403M, PEMBROKE PINES, FL 33027-1532 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-03 | 13800 SW 5th Court, Suite 403M, PEMBROKE PINES, FL 33027-1532 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | TAYLOR, TIMOTHY C, Sr. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-01 |
REINSTATEMENT | 2016-11-03 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State