Search icon

TAYLOR MADE CONSTRUCTION AND REMODELING LLC - Florida Company Profile

Company Details

Entity Name: TAYLOR MADE CONSTRUCTION AND REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAYLOR MADE CONSTRUCTION AND REMODELING 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: 23 Sep 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Mar 2021 (4 years ago)
Document Number: L16000178340
FEI/EIN Number 81-4014808

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

Address: 755 Brown Street, CHIPLEY, FL, 32428, US
Mail Address: 755 Brown Street, CHIPLEY, FL, 32428, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER TAYLOR C Manager 755 Brown Street, CHIPLEY, FL, 32428
PARKER TAYLOR C Agent 4662 Magnolia Road, Marianna, FL, 32448

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 4662 Magnolia Road, Marianna, FL 32448 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 755 Brown Street, CHIPLEY, FL 32428 -
CHANGE OF MAILING ADDRESS 2022-04-30 755 Brown Street, CHIPLEY, FL 32428 -
LC NAME CHANGE 2021-03-23 TAYLOR MADE CONSTRUCTION AND REMODELING LLC -
LC NAME CHANGE 2018-06-01 TAYLOR MADE FLOORING AND HANDYMAN SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
LC Name Change 2021-03-23
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-30
LC Name Change 2018-06-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State