Search icon

JOHN S. TAYLOR PROPERTIES, LLC - Florida Company Profile

Company Details

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

JOHN S. 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 Dec 2011 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Dec 2011 (13 years ago)
Document Number: L11000144372
FEI/EIN Number 59-1373288

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

Address: 228 PINE ROAD, BELLEAIR, FL, 33756, US
Mail Address: 228 PINE ROAD, BELLEAIR, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANCOCK WILLIAM T Manager 228 PINE RD, BELLEAIR, FL, 33756
COX MARION C Manager 1605 SKUNK HILL PLACE, CLEARWATER, FL, 33756
TAYLOR JOHN S Manager 1218 NELSON STREET, DUNEDIN, FL, 34698
HANCOCK William T Agent 228 PINE ROAD, BELLEAIR, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 228 PINE ROAD, BELLEAIR, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-16 228 PINE ROAD, BELLEAIR, FL 33756 -
CHANGE OF MAILING ADDRESS 2021-11-16 228 PINE ROAD, BELLEAIR, FL 33756 -
REGISTERED AGENT NAME CHANGED 2021-01-11 HANCOCK, William T -
CONVERSION 2011-12-27 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1100001610 ORIGINALLY FILED ON 12/19/2011. CONVERSION NUMBER 300000118643

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-10-09
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State