Search icon

TAYLOE MARKETING & CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: TAYLOE MARKETING & CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAYLOE MARKETING & CONSULTING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 May 2014 (11 years ago)
Document Number: L14000078918
FEI/EIN Number 46-5664435

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

Address: 1532 US HWY 41 BY-P S, VENICE, FL, 34285
Mail Address: 1532 US HWY 41 BY-P S, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOE BRADLEY Manager 1532 US HWY 41 BY-P S, VENICE, FL, 34285
KESSLER BRYAN S Agent 1872 Tamiami Trail S,, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000029458 LAKEWOOD RANCH WEBSITE DESIGN AND HOSTING ACTIVE 2021-03-02 2026-12-31 - 1532 US HWY 41 BY-PASS SOUTH, 153, VENICE, FL, 34293
G14000095770 VENICE WEBSITE DESIGN EXPIRED 2014-09-18 2019-12-31 - 1532 US HIGHWAY 41 BY-P SOUTH, VENICE, FL, 34293
G14000079500 FLORIDA CANNABIS DESIGN EXPIRED 2014-08-01 2019-12-31 - 1532 US HWY 41 BY-P SOUTH, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-06-19 1872 Tamiami Trail S,, Suite C, VENICE, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-06-19
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State