Search icon

TAYKAY, LLC - Florida Company Profile

Company Details

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

TAYKAY, 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: 15 Oct 2008 (16 years ago)
Date of dissolution: 24 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2012 (13 years ago)
Document Number: L08000097193
FEI/EIN Number 352348234

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

Address: 1657 TREMONT LANE, WINTER PARK, FL, 32792, US
Mail Address: 1657 TREMONT LANE, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWERS ELIZABETH Managing Member 1657 TREMONT LANE, WINTER PARK, FL, 32792
POWERS PATRICK Managing Member 1657 TREMONT LANE, WINTER PARK, FL, 32792
DUBECK KATHLEEN Agent 2017 DEBORAH DR, ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08290900339 CENTRAL FLORIDA SPORTS EXPIRED 2008-10-16 2013-12-31 - 531 S ECON CIR SUITE 1005, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 1657 TREMONT LANE, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2012-04-24 1657 TREMONT LANE, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2009-02-05 DUBECK, KATHLEEN -
REGISTERED AGENT ADDRESS CHANGED 2009-02-05 2017 DEBORAH DR, ORLANDO, FL 32817 -

Documents

Name Date
ANNUAL REPORT 2012-04-24
VOLUNTARY DISSOLUTION 2012-04-24
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2009-02-05
Florida Limited Liability 2008-10-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State