Entity Name: | TAYLOR BUILDING SOLUTIONS LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAYLOR BUILDING SOLUTIONS 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: | 07 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2019 (6 years ago) |
Document Number: | L10000002321 |
FEI/EIN Number |
271623621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19795 County Rd 62 North, Robertsdale, AL, 36567, US |
Mail Address: | 19795 COUNTY RD 62 NORTH, ROBERTSDALE, AL, 36567 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR DALE | Manager | 19795 COUNTY RD 62 N., ROBERTSDALE, AL, 36567 |
Taylor Dale | Agent | 2006 West Garden St, Pensacola, FL, 36567 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-17 | 2001 West Wright Street, Pensacola, FL 32501 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-17 | 2001 West Wright Street, Pensacola, FL 32501 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-17 | 2001 West Wright Street, Pensacola, FL 32501 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 2006 West Garden St, Pensacola, FL 36567 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 19795 County Rd 62 North, Robertsdale, AL 36567 | - |
REINSTATEMENT | 2019-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-22 | Taylor, Dale | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-05-28 |
ANNUAL REPORT | 2020-06-24 |
REINSTATEMENT | 2019-10-22 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State