Search icon

TAYLOR WOODROW REALTY - SOUTHEAST FLORIDA, L.L.C. - Florida Company Profile

Company Details

Entity Name: TAYLOR WOODROW REALTY - SOUTHEAST FLORIDA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAYLOR WOODROW REALTY - SOUTHEAST FLORIDA, L.L.C. 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: 05 Jan 2007 (18 years ago)
Date of dissolution: 07 Apr 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2010 (15 years ago)
Document Number: L07000001912
FEI/EIN Number 208178108

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

Address: 4905 WEST LAUREL STREET, SUITE 100, TAMPA, FL, 33607-3826, US
Mail Address: 4905 WEST LAUREL STREET, SUITE 100, TAMPA, FL, 33607-3826, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEFFENS LOUIS E Manager 4905 WEST LAUREL STREET SUITE 100, TAMPA, FL, 336073826
MICKLE JEFFERY A Manager 4905 WEST LAUREL STREET SUITE 100, TAMPA, FL, 336073826
DAVIS MARK S Manager 4905 WEST LAUREL STREET SUITE 100, TAMPA, FL, 336073826
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
LC VOLUNTARY DISSOLUTION 2010-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 4905 WEST LAUREL STREET, SUITE 100, TAMPA, FL 33607-3826 -
CHANGE OF MAILING ADDRESS 2009-04-24 4905 WEST LAUREL STREET, SUITE 100, TAMPA, FL 33607-3826 -
REGISTERED AGENT NAME CHANGED 2008-05-20 NRAI SERVICES, INC -
LC AMENDMENT 2007-05-16 - -

Documents

Name Date
LC Voluntary Dissolution 2010-04-07
ANNUAL REPORT 2009-04-24
Reg. Agent Change 2008-05-20
ANNUAL REPORT 2008-01-08
Reg. Agent Change 2007-05-23
LC Amendment 2007-05-16
Florida Limited Liability 2007-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State