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