Search icon

TAYLOR ANESTHESIA SERVICES LLC - Florida Company Profile

Company Details

Entity Name: TAYLOR ANESTHESIA SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAYLOR ANESTHESIA SERVICES 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: 10 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000206356
FEI/EIN Number 81-0903046

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

Address: 2615 NATIONS COMMONS ST, FORT MILL, SC, 29708, US
Mail Address: 2615 NATIONS COMMONS ST, FORT MILL, SC, 29708, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR RUTH Authorized Member 2615 NATIONS COMMONS ST, FORT MILL, SC, 29708
REPUBLIC REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-28 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 1150 Nw 72nd Ave Tower I Ste 455,, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 2615 NATIONS COMMONS ST, FORT MILL, SC 29708 -
CHANGE OF MAILING ADDRESS 2022-04-15 2615 NATIONS COMMONS ST, FORT MILL, SC 29708 -
LC AMENDMENT 2015-12-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-24
LC Amendment 2015-12-28
Florida Limited Liability 2015-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State