Search icon

J. TAYLOR MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: J. TAYLOR MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J. TAYLOR MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jun 2008 (17 years ago)
Document Number: L08000060899
FEI/EIN Number 262961568

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

Mail Address: PO BOX 518, DESTIN, FL, 32540
Address: 17005 Emerald Coast Parkway, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Geary Stephanie Manager PO BOX 518, DESTIN, FL, 32540
Geary Stephanie M Agent 247 Matties Way, Destin, FL, 32541
Cheryl Georgina Rooney Estate Managing Member PO BOX 518, DESTIN, FL, 32540

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000129433 MARBELLA MARINA MANAGEMENT ACTIVE 2009-06-30 2029-12-31 - PO BOX 518, DESTIN, FL, 32540

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-11 Geary, Stephanie M -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 247 Matties Way, Destin, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 17005 Emerald Coast Parkway, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2010-04-26 17005 Emerald Coast Parkway, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State