Entity Name: | RICKY TAYLOR HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Nov 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2017 (7 years ago) |
Document Number: | L13000156426 |
FEI/EIN Number | 46-4048867 |
Address: | 950 Sherbourne Circle, Lake Mary, FL, 32746, US |
Mail Address: | 950 Sherbourne Circle, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Taylor Ricky S | Agent | 950 SHERBOURNE CIR, Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
TAYLOR RICKY | Managing Member | 950 Sherbourne Circle, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-24 | Taylor, Ricky Scott | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 950 SHERBOURNE CIR, Lake Mary, FL 32746 | No data |
REINSTATEMENT | 2017-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-15 | 950 Sherbourne Circle, Lake Mary, FL 32746 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-15 | 950 Sherbourne Circle, Lake Mary, FL 32746 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-16 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State