Search icon

TAYLOR AIR CONDITIONING AND PROPERTY SERVICES L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: TAYLOR AIR CONDITIONING AND PROPERTY SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAYLOR AIR CONDITIONING AND PROPERTY SERVICES L.L.C. 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: 20 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2024 (a year ago)
Document Number: L18000175475
FEI/EIN Number 831294485

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

Address: 2130 PEPPER DRIVE, NAVARRE, FL, 32566, US
Mail Address: 2130 PEPPER DRIVE, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TAYLOR AIR CONDITIONING AND PROPERTY SERVICES L.L.C., ALABAMA 001-137-541 ALABAMA

Key Officers & Management

Name Role Address
TAYLOR MOLLY A Authorized Person 2130 PEPPER DRIVE, NAVARRE, FL, 32566
Taylor Patrick J Authorized Person 2130 Pepper Drive, Navarre, FL, 32566
TAYLOR PATRICK Agent 2130 PEPPER DRIVE, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 2130 PEPPER DRIVE, NAVARRE, FL 32566 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 2130 PEPPER DRIVE, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 2024-04-08 2130 PEPPER DRIVE, NAVARRE, FL 32566 -
REGISTERED AGENT NAME CHANGED 2024-04-08 TAYLOR, PATRICK -
REINSTATEMENT 2024-04-08 - -
LC REVOCATION OF DISSOLUTION 2023-11-29 - -
VOLUNTARY DISSOLUTION 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
AMENDED ANNUAL REPORT 2024-05-17
Reinstatement 2024-04-08
LC Revocation of Dissolution 2023-11-29
VOLUNTARY DISSOLUTION 2023-09-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-06
Florida Limited Liability 2018-07-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State