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. |
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 |
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 | - |
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 |
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 | - |
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