Search icon

ATLANTA TAYLOR LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ATLANTA TAYLOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTA TAYLOR 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Aug 1998 (27 years ago)
Date of dissolution: 26 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2003 (22 years ago)
Document Number: L98000001415
FEI/EIN Number 593526312

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

Address: 2152-14TH CIRCLE NORTH, ST. PETERSBURG, FL, 33713
Mail Address: 2152-14TH CIRCLE NORTH, ST. PETERSBURG, FL, 33713
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ATLANTA TAYLOR LLC, ALABAMA 000-601-121 ALABAMA

Key Officers & Management

Name Role Address
AGUIRRE FRED C Manager 131 ROSWELL ST., STE B1, ALPHARETTA, GA, 30004
SERTICH LARRY Manager 131 ROSWELL ST., STE B1, ALPHARETTA, GA, 30004
SCHERER CLARK H Manager 2152 14TH CIRCLE NORTH, ST. PETERSBURG, FL, 33713
SCHERER III CLARK H Agent 2152 14TH CIRCLE NORTH, ST PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REGISTERED AGENT NAME CHANGED 1999-05-03 SCHERER III, CLARK H -
REGISTERED AGENT ADDRESS CHANGED 1999-05-03 2152 14TH CIRCLE NORTH, ST PETERSBURG, FL 33713 -
AMENDED AND RESTATEDARTICLES 1998-09-17 - -
AMENDED AND RESTATEDARTICLES 1998-08-17 - -

Documents

Name Date
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-05-03
Amended and Restated Articles 1998-09-17
Amended and Restated Articles 1998-08-17
Florida Limited Liabilites 1998-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State