Search icon

TAYLOR APPRAISERS AND ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: TAYLOR APPRAISERS AND ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAYLOR APPRAISERS AND ASSOCIATES, 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: 13 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L16000113585
FEI/EIN Number 30-0937993

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

Address: 1826 SOUTHERN RED OAK COURT, OCOEE, FL, 34761, US
Mail Address: 1826 SOUTHERN RED OAK COURT, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Auldene P Manager 1826 SOUTHERN RED OAK COURT, OCOEE, FL, 34761
TAYLOR DAVID W Manager 1826 SOUTHERN RED OAK CT, OCOEE, FL, 34761
TAYLOR APPRAISERS AND ASSOCIATES, LLC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-04-30 - -
REINSTATEMENT 2022-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-24 Taylor Appraisers and Associates, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 1826 SOUTHERN RED OAK COURT, OCOEE, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 1826 SOUTHERN RED OAK COURT, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2020-04-15 1826 SOUTHERN RED OAK COURT, OCOEE, FL 34761 -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
LC Amendment 2024-04-30
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-12-14
ANNUAL REPORT 2021-03-18
AMENDED ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State