Search icon

TAYLOR SUPPLY LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of TAYLOR SUPPLY LLC, ALABAMA 000-450-619 ALABAMA

Key Officers & Management

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

Events

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 - -

Documents

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