Search icon

2851 TAYLOR LLC - Florida Company Profile

Company Details

Entity Name: 2851 TAYLOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2851 TAYLOR 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: 31 Jan 2011 (14 years ago)
Date of dissolution: 29 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Feb 2024 (a year ago)
Document Number: L11000013097
FEI/EIN Number 274641908

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

Address: 11826 SW Courtly Manor Dr, Lake Suzy, FL, 34269, US
Mail Address: 11826 SW Courtly Manor Dr, Lake Suzy, FL, 34269, US
ZIP code: 34269
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Devine Kim M Manager 11826 SW Courtly Manor Dr, Lake Suzy, FL, 34269
NICKELSON WILLIAM M Managing Member 126 E OLYMPIA AVE STE 201, PUNTA GORDA, FL, 33950
DEVINE KIM Agent 11826 SW Courtly Manor Dr, Lake Suzy, FL, 34269

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 11826 SW Courtly Manor Dr, Lake Suzy, FL 34269 -
CHANGE OF MAILING ADDRESS 2023-03-09 11826 SW Courtly Manor Dr, Lake Suzy, FL 34269 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 11826 SW Courtly Manor Dr, Lake Suzy, FL 34269 -
REGISTERED AGENT NAME CHANGED 2012-02-21 DEVINE, KIM -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State