Entity Name: | TAYLOR LEASING AND RENTAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Dec 2021 (3 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Mar 2023 (2 years ago) |
Document Number: | L21000521158 |
FEI/EIN Number | 87-3376037 |
Mail Address: | 24 Oak Hill Lane, Stonington, ME, 04681, US |
Address: | 1717 E 5TH AVE, TAMPA, FL, 33606 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TAYLOR LEASING AND RENTAL LLC, ILLINOIS | LLC_12098413 | ILLINOIS |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 South Pine Island Rd., Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
Taylor Austin | Manager | 24 Oak Hill Lane, Stonington, ME, 04681 |
Name | Role | Address |
---|---|---|
Taylor Ana | Auth | 24 Oak Hill Lane, Stonington, ME, 04681 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-08-20 | 1717 E 5TH AVE, TAMPA, FL 33606 | No data |
REINSTATEMENT | 2023-03-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-07 | CT Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-07 | 1200 South Pine Island Rd., Plantation, FL 33324 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-20 |
AMENDED ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2024-02-20 |
REINSTATEMENT | 2023-03-07 |
Florida Limited Liability | 2021-12-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State