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