Search icon

TAYLOR REALTY GROUP LLC - Florida Company Profile

Company Details

Entity Name: TAYLOR REALTY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAYLOR REALTY GROUP 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: 29 Apr 2015 (10 years ago)
Document Number: L15000076073
FEI/EIN Number NOT APPLICABLE

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

Address: 149 Fern Street, Jupiter, FL, 33458, US
Mail Address: 177 N US Hwy 1 # 111, Tequesta, FL, 33469, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR DANIEL Manager 177 N US HWY 1 # 111, TEQUESTA, FL, 33469
Taylor Melissa Director 177 N US HWY 1 BOX 111, Tequesta, FL, 33469
TAYLOR DANIEL Agent 177 N. US Hwy 1 #111, Tequesta, FL, 33469

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000040662 TAYLOR REALTY GROUP LLC ACTIVE 2015-04-22 2025-12-31 - 8771 SE BRIDGE RD. #333, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 177 N. US Hwy 1 #111, Tequesta, FL 33469 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-20 149 Fern Street, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2023-10-03 149 Fern Street, Jupiter, FL 33458 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-09
AMENDED ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State