Search icon

TIM TAYLOR SUCCESS COACH, LLC

Company Details

Entity Name: TIM TAYLOR SUCCESS COACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Sep 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L09000088528
FEI/EIN Number 800476796
Address: 301 W. Platt St, Suite 228, TAMPA, FL, 33606, US
Mail Address: 301 W. Platt Street, Suite 228, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Timothy C. Taylor, Trustee Agent 301 W. Platt Street, TAMPA, FL, 33606

Managing Member

Name Role Address
Timothy C. Taylor, Trustee Managing Member 301 W. Platt Street, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000060914 LIFE STYLE BUSINESS SYSTEMS EXPIRED 2010-07-01 2015-12-31 No data 333 LAS OLAS WAY #1706, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-22 Timothy C. Taylor, Trustee No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 301 W. Platt St, Suite 228, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2013-01-24 301 W. Platt St, Suite 228, TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 301 W. Platt Street, Suite 228, TAMPA, FL 33606 No data
LC NAME CHANGE 2009-10-02 TIM TAYLOR SUCCESS COACH, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001024192 TERMINATED 1000000300938 HILLSBOROU 2012-12-12 2022-12-19 $ 326.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22
AMENDED ANNUAL REPORT 2015-08-22
ANNUAL REPORT 2015-01-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State