Search icon

VONTAYLOR, LLC - Florida Company Profile

Company Details

Entity Name: VONTAYLOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VONTAYLOR, 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: 07 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Feb 2020 (5 years ago)
Document Number: L15000135889
FEI/EIN Number 47-4986986

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

Address: 2712 38th Ave West, Bradenton, FL, 34205, US
Mail Address: 37 ROYALTY LN, HIRAM, GA, 30141, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Von Manager 37 Royalty Lane, Hiram, GA, 30141
Facyson James Jr. Manager 37 ROYALTY LN, HIRAM, GA, 30141
DAVIS VON Agent 2712 38th Ave West, Bradenton, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000053919 BIRTH FAMILY NOT MY FAMILY ACTIVE 2023-04-28 2028-12-31 - 37 ROYALTY LANE, HIRAM, GA, 30141
G15000123251 VONTAYLOR LIVING EXPIRED 2015-12-07 2020-12-31 - 2410 MAPLE AVE, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 2712 38th Ave West, Bradenton, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 2712 38th Ave West, Bradenton, FL 34205 -
LC AMENDMENT 2020-02-24 - -
CHANGE OF MAILING ADDRESS 2020-02-24 2712 38th Ave West, Bradenton, FL 34205 -
REGISTERED AGENT NAME CHANGED 2020-02-24 DAVIS, VON -
REINSTATEMENT 2020-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-29
LC Amendment 2020-02-24
REINSTATEMENT 2020-02-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-12
Florida Limited Liability 2015-08-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State