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. |
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 |
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 |
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 |
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 | - |
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