Search icon

JORDAN TAYLOR GROUP, LLC - Florida Company Profile

Company Details

Entity Name: JORDAN TAYLOR GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JORDAN TAYLOR GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jul 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000104695
FEI/EIN Number 46-3272353

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

Address: 429 TORTOISE TRACE, ST. JOHNS, FL, 32259, US
Mail Address: 450-106 SR 13 #438, ST. JOHNS, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN CAITLAN Manager 450-106 SR 13 N #428, ST. JOHNS, FL, 32259
WILKERSON JOHN Authorized Member 450-106 SR 13 N #428, ST. JOHNS, FL, 32259
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000079527 JORDAN TAYLOR GROUP EXPIRED 2017-07-25 2022-12-31 - 450-106 SR 13, #438, SAINT JOHNS, FL, 32259
G17000067757 JORDAN TAYLOR BUSINESS ADVISORS EXPIRED 2017-06-19 2022-12-31 - 450-106 SR 13 #438, ST JOHNS, FL, 32259
G17000067761 FIRST COAST PROPERTY MANAGEMENT EXPIRED 2017-06-19 2022-12-31 - 450-106 SR 13 #438, ST JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 429 TORTOISE TRACE, ST. JOHNS, FL 32259 -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2014-09-09 - -
CHANGE OF MAILING ADDRESS 2014-09-09 429 TORTOISE TRACE, ST. JOHNS, FL 32259 -

Documents

Name Date
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-10-06
LC Amendment 2014-09-09
Florida Limited Liability 2013-07-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State