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. |
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 |
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 |
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 | - | - |
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