Search icon

JORDYN TAYLOR PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: JORDYN TAYLOR PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JORDYN TAYLOR PROPERTIES, 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: 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 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2017 (8 years ago)
Document Number: L11000110957
FEI/EIN Number 453450795

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

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

Key Officers & Management

Name Role Address
MCMANUS TERRENCE M Managing Member 2531 Sawyer Terrace, Wellington, FL, 33414
MCMANUS TIFFANY M Manager 2531 Sawyer Terrace, Wellington, FL, 33414
MCMANUS TERRENCE M Agent 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 - 1000 NW 65TH ST 100, FT LAUDERDALE, FL, 33309
G13000102857 RENT FINDERS USA EXPIRED 2013-10-18 2018-12-31 - 711 VILLAGE BLVD,SUITE 101, WEST PALM BEACH, FL, 33409
G11000097899 RENT FINDES USA EXPIRED 2011-10-04 2016-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2024-05-30 1000 NW 65th St, Ste 100, Ft Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2531 Sawyer Terrace, Wellington, FL 33414 -
REINSTATEMENT 2017-02-07 - -
REGISTERED AGENT NAME CHANGED 2017-02-07 MCMANUS, TERRENCE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

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 Apr 2025

Sources: Florida Department of State