Search icon

TAYLOR PAGE INVESTMENTS LLC - Florida Company Profile

Company Details

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

TAYLOR PAGE INVESTMENTS 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: 23 Feb 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000033331
FEI/EIN Number 47-3306646

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

Address: 4406 SE 12th Place, CAPE CORAL, FL, 33904, US
Mail Address: 4406 SE 12th Place, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORNHILL HEATHER A Manager 4406 SE 12th Place, CAPE CORAL, FL, 33904
THORNHILL WALTER JII Manager 4406 SE 12th Place, CAPE CORAL, FL, 33904
Thornhill Heather Agent 4406 SE 12th Place, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-07 4406 SE 12th Place, CAPE CORAL, FL 33904 -
REINSTATEMENT 2020-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-07 4406 SE 12th Place, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2020-03-07 4406 SE 12th Place, CAPE CORAL, FL 33904 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-03-14 Thornhill, Heather -
REINSTATEMENT 2017-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2020-03-07
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-05-01
REINSTATEMENT 2017-03-14
Florida Limited Liability 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State