Search icon

TAYLOR TRUCKING AND HAULING, LLC - Florida Company Profile

Company Details

Entity Name: TAYLOR TRUCKING AND HAULING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAYLOR TRUCKING AND HAULING, 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: 22 Sep 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000147527
FEI/EIN Number 47-1892007

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

Address: 1028 Apollo Beach Blvd., Apollo Beach, FL, 33572, US
Mail Address: 1028 Apollo Beach Blvd., Apollo Beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Turner Rebecca Auth 10620 Bahama Woodstar Ct, Riverview, FL, 33579
TAYLOR CEDRIC D Agent 1028 Apollo Beach Blvd., Apollo Beach, FL, 33572
TAYLOR CEDRIC D President 1028 Apollo Beach Blvd., Apollo Beach, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-05 TAYLOR, CEDRIC D -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-18 1028 Apollo Beach Blvd., Unit 5, Apollo Beach, FL 33572 -
REINSTATEMENT 2019-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-18 1028 Apollo Beach Blvd., Unit 5, Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2019-10-18 1028 Apollo Beach Blvd., Unit 5, Apollo Beach, FL 33572 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-11-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2021-01-05
REINSTATEMENT 2020-10-09
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-11-21
REINSTATEMENT 2015-10-10
LC Amendment 2014-12-30
Florida Limited Liability 2014-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State