Search icon

TAYLOR FARMS DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: TAYLOR FARMS DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAYLOR FARMS DEVELOPMENT, 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: 22 Feb 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000023073
FEI/EIN Number 45-1948289

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

Address: 4686 Windstarr Dr., Destin, FL, 32541, US
Mail Address: PO Box 6556, Miramar Beach, FL, 32550, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOULE BRUCE Manager PO Box 6556, Miramar Beach, FL, 32550
Houle Bruce A Agent 4686 Windstarr Dr, Destin, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 4686 Windstarr Dr, Destin, FL 32541 -
REINSTATEMENT 2021-01-27 - -
REGISTERED AGENT NAME CHANGED 2021-01-27 Houle, Bruce A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 4686 Windstarr Dr., Destin, FL 32541 -
CHANGE OF MAILING ADDRESS 2015-03-19 4686 Windstarr Dr., Destin, FL 32541 -
LC AMENDMENT 2014-07-03 - -
LC AMENDMENT 2012-06-14 - -
LC AMENDMENT 2012-02-28 - -

Documents

Name Date
ANNUAL REPORT 2022-01-28
REINSTATEMENT 2021-01-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-19
LC Amendment 2014-07-03
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State