Search icon

TAYLOR POOLS AND PATIOS LLC

Company Details

Entity Name: TAYLOR POOLS AND PATIOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jun 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Mar 2023 (2 years ago)
Document Number: L12000078666
FEI/EIN Number 45-5500432
Address: 6742 Forest Hills Blvd, West Palm Beach, FL, 33413, US
Mail Address: 6742 Forest Hill Blvd, #268, WEST PALM BEACH, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
ROCKET LAWYER CORPORATE SERVICES LLC Agent

Managing Member

Name Role Address
TAYLOR LEANNE Managing Member 6742 FOREST HILLS BLVD, WEST PALM BEACH, FL, 33413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062900 INDUSTRIAL MATERIALS SOLUTIONS EXPIRED 2019-05-30 2024-12-31 No data 6742 FOREST HILLS BLVD. #268, GREENACRES, FL, 33413
G19000015212 THE PALM BEACH GRILLING COMPANY EXPIRED 2019-01-29 2024-12-31 No data 6742 FOREST HILLS BLVD. #268, GREENACRES, FL, 33413

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-07 No data No data
LC NAME CHANGE 2023-03-07 TAYLOR POOLS AND PATIOS LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 6742 Forest Hills Blvd, 268, West Palm Beach, FL 33413 No data
CHANGE OF MAILING ADDRESS 2013-04-23 6742 Forest Hills Blvd, 268, West Palm Beach, FL 33413 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Name Change 2023-03-07
Reinstatement 2023-03-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State