Entity Name: | TAYSO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAYSO 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: | 17 Nov 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 2023 (2 years ago) |
Document Number: | L11000130787 |
FEI/EIN Number |
453930709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2826 ORANGE GROVE TRAIL, NAPLES, FL, 34120, US |
Mail Address: | 2826 ORANGE GROVE TRAIL, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ JOSE G | Managing Member | 2826 ORANGE GROVE TRAIL, NAPLES, FL, 34120 |
HERNANDEZ TATIANNE A | Member | 2826 ORANGE GROVE TRAIL, NAPLES, FL, 34120 |
Hernandez Jose G | Agent | 2826 ORANGE GROVE TRAIL, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-21 | 2826 ORANGE GROVE TRAIL, NAPLES, FL 34120 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-21 | 2826 ORANGE GROVE TRAIL, NAPLES, FL 34120 | - |
CHANGE OF MAILING ADDRESS | 2020-03-21 | 2826 ORANGE GROVE TRAIL, NAPLES, FL 34120 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-16 | Hernandez, Jose G | - |
REINSTATEMENT | 2018-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2013-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
REINSTATEMENT | 2023-01-17 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-23 |
REINSTATEMENT | 2018-10-16 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State