Search icon

TAYLOR CONSULTING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TAYLOR CONSULTING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAYLOR CONSULTING GROUP, 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: 21 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Aug 2018 (7 years ago)
Document Number: L17000178922
FEI/EIN Number 54-1970467

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

Address: 10814 IRONBRIDGE DR, VENICE, FL, 34293, US
Mail Address: 10814 IRONBRIDGE DR, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORLE KIMBERLY Manager 10814 IRONBRIDGE DR, VENICE, FL, 34293
CORLE BLAINE R Manager 10814 IRONBRIDGE DR, VENICE, FL, 34293
Roman John Agent 10814 IRONBRIDGE DR, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000133086 KIMBERLY CORLE ACTIVE 2020-10-14 2025-12-31 - 10814 IRONBRIDGE DR, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-08-13 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 Roman, John -
CONVERSION 2017-08-21 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000173885

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-30
AMENDED ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2019-01-10
LC Amendment 2018-08-13
ANNUAL REPORT 2018-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State