Search icon

TAYLOR FERRARO LLC - Florida Company Profile

Company Details

Entity Name: TAYLOR FERRARO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAYLOR FERRARO 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: 24 Mar 2014 (11 years ago)
Date of dissolution: 07 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2025 (4 months ago)
Document Number: L14000048005
FEI/EIN Number 46-5200927

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

Address: 390 North Orange Ave, orlando, FL, 32801, US
Mail Address: 9466 BOCA COVE CIRCLE #316, BOCA RATON, FL, 33428, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRARO TAYLOR Manager 9466 BOCA COVE CIRCLE #316, BOCA RATON, FL, 33428
Ferraro Taylor Agent 9466 BOCA COVE CIRCLE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-10 390 North Orange Ave, suite 2300, orlando, FL 32801 -
REINSTATEMENT 2015-11-26 - -
REGISTERED AGENT NAME CHANGED 2015-11-26 Ferraro, Taylor -
REGISTERED AGENT ADDRESS CHANGED 2015-11-26 9466 BOCA COVE CIRCLE, 316, BOCA RATON, FL 33428 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-07
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State