Entity Name: | TAYLOR CAPITAL MANAGEMENT, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Nov 1999 (25 years ago) |
Date of dissolution: | 26 Dec 2018 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Dec 2018 (6 years ago) |
Document Number: | L99000007764 |
FEI/EIN Number | 593609226 |
Address: | 4865 S. Atlantic Avenue, Ponce Inlet, FL, 32127, US |
Mail Address: | 4865 S. Atlantic Avenue, Ponce Inlet, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR MELISSA R | Agent | 4865 S. Atlantic Avenue, Ponce Inlet, FL, 32127 |
Name | Role | Address |
---|---|---|
Taylor Melissa R | Manager | 4865 S. Atlantic Avenue, Ponce Inlet, FL, 32127 |
Name | Role | Address |
---|---|---|
Taylor James H | Auth | 4865 S. Atlantic Avenue, Ponce Inlet, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2018-12-26 | No data | No data |
LC AMENDED AND RESTATED ARTICLES | 2016-03-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-02 | TAYLOR, MELISSA R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 4865 S. Atlantic Avenue, Ponce Inlet, FL 32127 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-14 | 4865 S. Atlantic Avenue, Ponce Inlet, FL 32127 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-14 | 4865 S. Atlantic Avenue, Ponce Inlet, FL 32127 | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2018-12-26 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-04-06 |
LC Amended and Restated Art | 2016-03-02 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-26 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State