Entity Name: | 5405 TAYLOR ROAD HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Aug 2013 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L13000114946 |
FEI/EIN Number | 30-0810658 |
Address: | 5405 TAYLOR ROAD, STE. 2, NAPLES, FL, 34109 |
Mail Address: | 5405 Taylor Road, #2, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLMES IAN T | Agent | 711 5th Ave. So., NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
FOGELMAN MITCHELL H | Managing Member | 5405 Taylor Road, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-02-08 | 5405 TAYLOR ROAD, STE. 2, NAPLES, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-05 | 711 5th Ave. So., STE. 200, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-06-09 |
ANNUAL REPORT | 2014-03-05 |
Florida Limited Liability | 2013-08-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State