Search icon

TAYJOLEY LLC - Florida Company Profile

Company Details

Entity Name: TAYJOLEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAYJOLEY 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: 07 Jan 2008 (17 years ago)
Date of dissolution: 07 Sep 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Sep 2017 (8 years ago)
Document Number: L08000002118
FEI/EIN Number 261695002

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

Address: 1420 Celebration Blvd., CELEBRATION, FL, 34747, US
Mail Address: 1420 Celebration Blvd., CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE RENEE Managing Member 1420 Celebration Blvd., CELEBRATION, FL, 34747
STONE RENEE Agent 1420 Celebration Blvd., CELEBRATION, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000001956 T.R. STONE JEWELRY EXPIRED 2011-01-04 2016-12-31 - 910 BEAK STREET, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-07 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 1420 Celebration Blvd., Suite 200, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2014-02-26 1420 Celebration Blvd., Suite 200, CELEBRATION, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 1420 Celebration Blvd., Suite 200, CELEBRATION, FL 34747 -
REINSTATEMENT 2013-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT AND NAME CHANGE 2009-03-12 TAYJOLEY LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000377505 ACTIVE 1000000993149 OSCEOLA 2024-05-21 2044-06-19 $ 4,694.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000531713 TERMINATED 1000000834205 OSCEOLA 2019-07-25 2039-08-07 $ 14,020.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000327567 TERMINATED 1000000824275 OSCEOLA 2019-04-26 2039-05-08 $ 14,021.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000190171 TERMINATED 1000000815847 OSCEOLA 2019-02-22 2039-03-13 $ 9,502.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000429589 TERMINATED 1000000784465 OSCEOLA 2018-06-12 2038-06-20 $ 1,354.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-02-26
AMENDED ANNUAL REPORT 2013-04-29
REINSTATEMENT 2013-02-08
ANNUAL REPORT 2011-06-22
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-06-17
LC Amendment and Name Change 2009-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State