Search icon

TAYLA LLC - Florida Company Profile

Company Details

Entity Name: TAYLA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAYLA 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: 16 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2023 (a year ago)
Document Number: L11000130310
FEI/EIN Number 900802830

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

Address: 12555 Biscayne Blvd, North Miami, FL, 33181, US
Mail Address: 12555 Biscayne Blvd, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENCILLUS SYSTEMS LLC Agent -
ALVAREZ CARLOS A Manager 17201 Collins Ave, Sunny Isles, FL, 33160
GONZALEZ MARIA L Manager 17201 Collins Ave, Sunny Isles, FL, 33160
ALVAREZ JUAN C Manager 17201 Collins Ave, Sunny Isles, FL, 33160
ALVAREZ MARIA A Manager 17201 Collins Ave, Sunny Isles, FL, 33160
ALVAREZ MARIA P Manager 17201 Collins Ave, Sunny Isles, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 12555 Biscayne Blvd, Unit #124, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2024-04-22 12555 Biscayne Blvd, Unit #124, North Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2024-04-22 PENCILLUS SYSTEMS LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 12555 Biscayne Blvd, Unit #124, North Miami, FL 33181 -
REINSTATEMENT 2023-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2020-12-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
REINSTATEMENT 2023-12-12
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-11
LC Amendment 2020-12-21
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State