Search icon

TAYLOR POOLS AND OUTDOOR DESIGN, LLC

Company Details

Entity Name: TAYLOR POOLS AND OUTDOOR DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L07000000443
FEI/EIN Number 743200706
Address: 850 E SEMORAN BLVD, CASSELBERRY, FL, 32707, US
Mail Address: 850 E SEMORAN BLVD, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
WENDORE ERIC M Agent 850 E SEMORAN BLVD, CASSELBERRY, FL, 32707

Manager

Name Role Address
TAYLOR ROBERT S Manager 601 LAKE SHORE DRIVE, MAITLAND, FL, 32751
WENDORE ERIC M Manager 850 E SEMORAN BLVD, CASSELBERRY, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08287900295 TAYLOR PAVERS EXPIRED 2008-10-13 2013-12-31 No data 601 LAKE SHORE DRIVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
LC AMENDMENT 2012-10-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-10-12 850 E SEMORAN BLVD, CASSELBERRY, FL 32707 No data
CHANGE OF MAILING ADDRESS 2012-10-12 850 E SEMORAN BLVD, CASSELBERRY, FL 32707 No data
REGISTERED AGENT NAME CHANGED 2012-10-12 WENDORE, ERIC M No data
REGISTERED AGENT ADDRESS CHANGED 2012-10-12 850 E SEMORAN BLVD, CASSELBERRY, FL 32707 No data

Documents

Name Date
LC Amendment 2012-10-12
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-02-05
Florida Limited Liability 2007-01-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State