Entity Name: | TAYLOR SUPPLY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAYLOR SUPPLY 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: | 21 Aug 2007 (18 years ago) |
Date of dissolution: | 10 May 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 May 2023 (2 years ago) |
Document Number: | L07000085903 |
FEI/EIN Number |
450571106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6565 W. Norvell Bryant Hwy, Crystal River, FL, 34429, US |
Mail Address: | 6565 W. Norvell Bryant Hwy, Crystal River, FL, 34429, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TAYLOR SUPPLY LLC, ALABAMA | 000-450-619 | ALABAMA |
Name | Role | Address |
---|---|---|
TAYLOR STEVEN C | Managing Member | 6565 W. Norvell Bryant Hwy, Crystal River, FL, 34429 |
TAYLOR JONATHAN | Authorized Member | 6565 W. Norvell Bryant Hwy, Crystal River, FL, 34429 |
Ragan William | Sale | 6565 W. Norvell Bryant Hwy, Crystal River, FL, 34429 |
TAYLOR STEVEN C | Agent | 1849 N. Greenwich Pt., Crystal River, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-05-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-28 | 6565 W. Norvell Bryant Hwy, Crystal River, FL 34429 | - |
CHANGE OF MAILING ADDRESS | 2022-01-28 | 6565 W. Norvell Bryant Hwy, Crystal River, FL 34429 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-28 | 1849 N. Greenwich Pt., Crystal River, FL 34429 | - |
LC AMENDMENT | 2015-08-14 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-05-10 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-25 |
LC Amendment | 2015-08-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State