Search icon

TAYLOR CAT INVESTMENTS, LLC - Florida Company Profile

Company Details

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

TAYLOR CAT 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: 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: 10 Aug 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: L15000135155
FEI/EIN Number 47-4755438

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

Address: 140 Island Way, #194, Clearwater Beach, FL, 33767, US
Mail Address: 140 Island Way, #194, Clearwater Beach, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NALEY STEPHEN Managing Member 140 Island Way, Clearwater Beach, FL, 33767
Wells Darcy Auth 140 Island Way, Clearwater Beach, FL, 33767
Naley Stephen Agent 140 Island Way, Clearwater Beach, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 140 Island Way, #194, Clearwater Beach, FL 33767 -
CHANGE OF MAILING ADDRESS 2020-01-15 140 Island Way, #194, Clearwater Beach, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 140 Island Way, #194, Clearwater Beach, FL 33767 -
LC STMNT OF RA/RO CHG 2018-10-01 - -
REGISTERED AGENT NAME CHANGED 2017-04-24 Naley, Stephen -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-05
CORLCRACHG 2018-10-01
ANNUAL REPORT 2018-06-06
ANNUAL REPORT 2017-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State