Search icon

JORDYN TAYLOR PROPERTIES, LLC

Company Details

Entity Name: JORDYN TAYLOR PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Sep 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2017 (8 years ago)
Document Number: L11000110957
FEI/EIN Number 453450795
Address: 1000 NW 65th St, Ste 100, Ft Lauderdale, FL, 33309, US
Mail Address: 1000 NW 65th St, Ste 100, Ft Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCMANUS TERRENCE M Agent 2531 Sawyer Terrace, Wellington, FL, 33414

Managing Member

Name Role Address
MCMANUS TERRENCE M Managing Member 2531 Sawyer Terrace, Wellington, FL, 33414

Manager

Name Role Address
MCMANUS TIFFANY M Manager 2531 Sawyer Terrace, Wellington, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059400 RENT FINDERS USA ACTIVE 2016-06-16 2026-12-31 No data 1000 NW 65TH ST 100, FT LAUDERDALE, FL, 33309
G13000102857 RENT FINDERS USA EXPIRED 2013-10-18 2018-12-31 No data 711 VILLAGE BLVD,SUITE 101, WEST PALM BEACH, FL, 33409
G11000097899 RENT FINDES USA EXPIRED 2011-10-04 2016-12-31 No data 1900 OKEECHOBEE BLVD, C-1, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-30 1000 NW 65th St, Ste 100, Ft Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2024-05-30 1000 NW 65th St, Ste 100, Ft Lauderdale, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2531 Sawyer Terrace, Wellington, FL 33414 No data
REINSTATEMENT 2017-02-07 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-07 MCMANUS, TERRENCE M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000529580 LAPSED 16-051-D2 LEON 2016-07-06 2021-09-08 $202,679.38 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-02-07
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State