Entity Name: | TAYLOR GNC 2 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAYLOR GNC 2 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: | 27 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2017 (8 years ago) |
Document Number: | L11000074045 |
FEI/EIN Number |
090767357
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8851 Tamiami Trl N, NAPLES, FL, 34108, US |
Mail Address: | 615 13TH STREET N W, NAPLES, FL, 34120, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR MELISSA | Managing Member | 615 13th STREET NW, NAPLES, FL, 34120 |
Taylor Melissa S | Agent | 615 13TH STREET N W, NAPLES, FL, 34120 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000029167 | GENERAL NUTRITION CENTER KK#2185 | ACTIVE | 2023-03-03 | 2028-12-31 | - | 615 13TH ST NW, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-01 | Taylor, Melissa S | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-01 | 615 13TH STREET N W, NAPLES, FL 34120 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-11 | 8851 Tamiami Trl N, NAPLES, FL 34108 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-08-05 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-05-31 |
REINSTATEMENT | 2017-10-01 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State