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. |
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 |
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 |
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 | - | - |
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