Search icon

TAYLOR NELSON PL - Florida Company Profile

Company Details

Entity Name: TAYLOR NELSON PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAYLOR NELSON PL 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: 07 Jan 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Sep 2023 (2 years ago)
Document Number: L11000002933
FEI/EIN Number 274501640

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

Address: 20 3RD STREET SW, SUITE #209, WINTER HAVEN, FL, 33880, US
Mail Address: 20 3RD STREET SW, SUITE #209, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor John W Managing Member 20 Third Street SW, Winter Haven, FL, 33880
TAYLOR J. W. Agent 20 3RD STREET SW, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-09-05 TAYLOR NELSON PL -
LC AMENDMENT AND NAME CHANGE 2021-08-02 TAYLOR JOHNSON PL -
CHANGE OF PRINCIPAL ADDRESS 2012-03-28 20 3RD STREET SW, SUITE #209, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2012-03-28 20 3RD STREET SW, SUITE #209, WINTER HAVEN, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-17 20 3RD STREET SW, SUITE #209, WINTER HAVEN, FL 33880 -
LC NAME CHANGE 2011-02-10 TAYLOR & ASSOCIATES, ATTORNEYS AT LAW, P.L. -

Documents

Name Date
ANNUAL REPORT 2024-03-26
LC Name Change 2023-09-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-11
LC Amendment and Name Change 2021-08-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State