Search icon

TAYLOR ADAIR STYLIST LLC - Florida Company Profile

Company Details

Entity Name: TAYLOR ADAIR STYLIST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAYLOR ADAIR STYLIST 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: 30 Jun 2015 (10 years ago)
Document Number: L15000112862
FEI/EIN Number 47-4490552

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

Address: 640 E Ocean Ave, Ste 18, BOYNTON BEACH, FL, 33435, US
Mail Address: 640 E Ocean Ave, Ste 18, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHEY TAYLOR A Authorized Person 640 E Ocean Ave, BOYNTON BEACH, FL, 33435
RICHEY TAYLOR A Agent 640 E Ocean Ave, BOYNTON BEACH, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000075601 ALCHEMY ACTIVE 2024-06-19 2029-12-31 - 640 E OCEAN AVE, SUITE 18, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 640 E Ocean Ave, Ste 18, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2024-10-01 640 E Ocean Ave, Ste 18, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-22 640 E Ocean Ave, S5, BOYNTON BEACH, FL 33435 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-15
AMENDED ANNUAL REPORT 2021-12-22
AMENDED ANNUAL REPORT 2021-12-21
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State