Search icon

TAYLOR MADE TRIM LLC - Florida Company Profile

Company Details

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

TAYLOR MADE TRIM 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: 12 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L16000004935
FEI/EIN Number 81-1138470

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

Address: 3649 SW 13TH TERRACE, OKEECHOBEE, FL, 34974, US
Mail Address: 3649 SW 13TH TERRACE, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR JUSTIN Manager 3649 SW 13TH TERRACE, OKEECHOBEE, FL, 34974
TAYLOR JUSTIN Secretary 3649 SW 13TH TERRACE, OKEECHOBEE, FL, 34974
TAYLOR JUSTIN Treasurer 3649 SW 13TH TERRACE, OKEECHOBEE, FL, 34974
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-11 3649 SW 13TH TERRACE, OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 2024-09-11 3649 SW 13TH TERRACE, OKEECHOBEE, FL 34974 -
REINSTATEMENT 2023-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-03-17 - -
REGISTERED AGENT NAME CHANGED 2020-03-17 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000553386 TERMINATED 1000001008245 OKEECHOBEE 2024-08-19 2034-08-28 $ 549.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000266775 TERMINATED 1000000955530 OKEECHOBEE 2023-06-05 2033-06-07 $ 758.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J22000239808 TERMINATED 1000000923006 OKEECHOBEE 2022-05-10 2032-05-18 $ 1,253.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-09-11
REINSTATEMENT 2023-04-28
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-03-17
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State