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 |
Name | Role |
---|---|
ROCKET LAWYER CORPORATE SERVICES LLC | Agent |
Name | Role | Address |
---|---|---|
TAYLOR LEANNE | Managing Member | 6742 FOREST HILLS BLVD, WEST PALM BEACH, FL, 33413 |
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 |
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 |
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