Entity Name: | JANET TAYLOR INTERIORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JANET TAYLOR INTERIORS 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: | 16 Oct 2007 (18 years ago) |
Date of dissolution: | 03 Aug 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Aug 2021 (4 years ago) |
Document Number: | L07000105168 |
FEI/EIN Number |
261244514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 185 Banfill Rd, SANTA ROSA BEACH, FL, 32459, US |
Mail Address: | 185 Banfill Rd, SANTA ROSA BEACH, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR JANET | Managing Member | 185 Banfill Rd, SANTA ROSA BEACH, FL, 32459 |
TAYLOR JANET | Agent | 185 Banfill Rd, SANTA ROSA BEACH, FL, 32459 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000082977 | TAYLOR AND KELLY INTERIORS | EXPIRED | 2015-08-11 | 2020-12-31 | - | 185 BANFILL RD, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-08-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-23 | 185 Banfill Rd, SANTA ROSA BEACH, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2013-03-23 | 185 Banfill Rd, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-23 | 185 Banfill Rd, SANTA ROSA BEACH, FL 32459 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-08-03 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State