Search icon

TAYLOR HOTEL LLC - Florida Company Profile

Company Details

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

TAYLOR HOTEL 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: 18 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2017 (8 years ago)
Document Number: L15000209068
FEI/EIN Number 81-0944255

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

Address: 133 WYNDHAM DRIVE, WINTER HAVEN, FL, 33884, US
Mail Address: PO BOX 1282, WINTER HAVEN, FL, 33882-1282, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1663157 6759 WINTERSET GARDENS ROAD, WINTER HAVEN, FL, 33884 6759 WINTERSET GARDENS ROAD, WINTER HAVEN, FL, 33884 913-231-7697

Filings since 2017-05-02

Form type D
File number 021-285904
Filing date 2017-05-02
File View File

Filings since 2016-02-02

Form type D
File number 021-256479
Filing date 2016-02-02
File View File

Key Officers & Management

Name Role
TAYLOR MANAGEMENT GROUP LLC Agent
TAYLOR MANAGEMENT GROUP LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-12 133 WYNDHAM DRIVE, WINTER HAVEN, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-12 133 WYNDHAM DRIVE, WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2021-02-16 133 WYNDHAM DRIVE, WINTER HAVEN, FL 33884 -
REGISTERED AGENT NAME CHANGED 2021-02-16 Taylor Management Group LLC -
REINSTATEMENT 2017-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-07-08
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-06-27
REINSTATEMENT 2017-01-14
Florida Limited Liability 2015-12-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State