Search icon

TAYLOR INVESTMENTS OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: TAYLOR INVESTMENTS OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAYLOR INVESTMENTS OF CENTRAL FLORIDA, 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: 02 Jan 2014 (11 years ago)
Date of dissolution: 30 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2024 (a year ago)
Document Number: L14000000728
FEI/EIN Number 47-3459869

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

Address: 928 N Oleander Avenue, DAYTONA BEACH, FL, 32118, US
Mail Address: 928 N Oleander Avenue, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eadie/King Nevada Trust Auth 928 N Oleander Avenue, DAYTONA BEACH, FL, 32118
TAYLOR Zane Agent 928 N Oleander Avenue, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-30 - -
REGISTERED AGENT NAME CHANGED 2024-01-12 TAYLOR, Zane -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 928 N Oleander Avenue, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2022-05-01 928 N Oleander Avenue, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 928 N Oleander Avenue, DAYTONA BEACH, FL 32118 -
REINSTATEMENT 2019-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-30
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-04
REINSTATEMENT 2019-01-29
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State