Entity Name: | TAYLOR MADE BRANDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAYLOR MADE BRANDING, 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: | 11 Aug 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L14000125610 |
FEI/EIN Number |
47-1757327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 385 NORTHLAKE BLVD., #2035, ALTAMONTE SPRINGS, FL, 32701, US |
Mail Address: | 11320 Gorman Ave, #280, Los Angeles, CA, 90059, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR AUDREY | Manager | 385 NORTHLAKE BLVD., #2035, ALTAMONTE SPRINGS, FL, 32701 |
TAYLOR AUDREY | Agent | 385 Northlake Blvd., Altamonte Springs, FL, 32701 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000105246 | CULTURE IS EVERYTHING | EXPIRED | 2017-09-22 | 2022-12-31 | - | 385 NORTHLAKE BLVD., #2035, ALTAMONTE SPRINGS, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 385 NORTHLAKE BLVD., #2035, ALTAMONTE SPRINGS, FL 32701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 385 Northlake Blvd., #2035, Altamonte Springs, FL 32701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-30 | 385 NORTHLAKE BLVD., #2035, ALTAMONTE SPRINGS, FL 32701 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-02 | TAYLOR, AUDREY | - |
REINSTATEMENT | 2017-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000489476 | TERMINATED | 1000000787548 | SEMINOLE | 2018-06-25 | 2038-07-11 | $ 10,374.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-04-02 |
ANNUAL REPORT | 2015-04-30 |
Florida Limited Liability | 2014-08-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State