Search icon

TAYLOR-NICHOLS CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: TAYLOR-NICHOLS CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAYLOR-NICHOLS CONSTRUCTION, 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: 02 Jul 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000068759
FEI/EIN Number 260478102

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

Address: 17874 N. U.S. HWY. 41, LUTZ, FL, 33549-4502, US
Mail Address: 7143 STATE ROAD 54, SUITE 177, NEW PORT RICHEY, FL, 34653-6401
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR FREDERICK A Managing Member 4213 RACCOON LOOP, NEW PORT RICHEY, FL, 34653
NICHOLS JORDAN Manager 4213 Raccoon Loop, NEW PORT RICHEY, FL, 34653
TAYLOR FREDERICK AJR. Agent 4213 Raccoon Loop, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-11 4213 Raccoon Loop, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2013-04-02 17874 N. U.S. HWY. 41, LUTZ, FL 33549-4502 -
REGISTERED AGENT NAME CHANGED 2013-04-02 TAYLOR, FREDERICK A, JR. -
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 17874 N. U.S. HWY. 41, LUTZ, FL 33549-4502 -
LC AMENDMENT AND NAME CHANGE 2013-04-02 TAYLOR-NICHOLS CONSTRUCTION, LLC -
LC AMENDMENT 2007-10-10 - -

Documents

Name Date
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-01-09
LC Amendment 2007-10-10
Reg. Agent Change 2007-10-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State