Search icon

TAYLOR CAPITAL MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: TAYLOR CAPITAL MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAYLOR CAPITAL MANAGEMENT, 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: 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: 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

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

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

Key Officers & Management

Name Role Address
Taylor Melissa R Manager 4865 S. Atlantic Avenue, Ponce Inlet, FL, 32127
Taylor James H Auth 4865 S. Atlantic Avenue, Ponce Inlet, FL, 32127
TAYLOR MELISSA R Agent 4865 S. Atlantic Avenue, Ponce Inlet, FL, 32127

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-12-26 - -
LC AMENDED AND RESTATED ARTICLES 2016-03-02 - -
REGISTERED AGENT NAME CHANGED 2016-03-02 TAYLOR, MELISSA R -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 4865 S. Atlantic Avenue, Ponce Inlet, FL 32127 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 4865 S. Atlantic Avenue, Ponce Inlet, FL 32127 -
CHANGE OF MAILING ADDRESS 2015-01-14 4865 S. Atlantic Avenue, Ponce Inlet, FL 32127 -

Documents

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 Apr 2025

Sources: Florida Department of State