Entity Name: | TAYCON HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 May 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2023 (a year ago) |
Document Number: | L17000114922 |
FEI/EIN Number | NOT APPLICABLE |
Mail Address: | P.O. BOX 611105, ROSEMARY BEACH, FL, 32461 |
Address: | 169 Griffin Blvd, Panama City Beach, FL, 32413, US |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALLOWAY J. S | Agent | 116 MC Davis Blvd., Santa Rosa Beach, FL, 32459 |
Name | Role | Address |
---|---|---|
HENDERSON NIC | Manager | P.O. BOX 611105, ROSEMARY BEACH, FL, 32461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 169 Griffin Blvd, Suite B114, Panama City Beach, FL 32413 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-01 | 116 MC Davis Blvd., Suite 200, Santa Rosa Beach, FL 32459 | No data |
REINSTATEMENT | 2023-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-12-14 | GALLOWAY, J. SETH | No data |
REINSTATEMENT | 2022-12-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
REINSTATEMENT | 2023-10-04 |
REINSTATEMENT | 2022-12-14 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-04-27 |
Florida Limited Liability | 2017-05-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State