Search icon

TAURUS INVESTMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TAURUS INVESTMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 16 May 2005 (20 years ago)
Date of dissolution: 10 Jul 2024 (9 months ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 10 Jul 2024 (9 months ago)
Document Number: M05000002706
FEI/EIN Number 202794555

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

Mail Address: 600 Northlake Blvd., Altamonte Springs, FL, 32701, US
Address: 600 Northlake Blvd, Suite 130, Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
Scotton Nancy Managing Member Two International Place, 27th Floor, Boston, MA, 02110
MERRIGAN PETER A Managing Member Two International Place, BOSTON, MA, 02110
Rijnbout Erik Manager Two International Place, Boston, MA, 02110
Lackey Victoria Auth 600 Northlake Blvd., Altamonte Springs, FL, 32701
MCFADDEN JEFF K Manager 600 Northlake Blvd, Altamonte Springs, FL, 32701
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2024-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 600 Northlake Blvd, Suite 130, Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2023-04-04 600 Northlake Blvd, Suite 130, Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2023-04-04 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 1201 Hays Street, Suite 4, Tallahassee, FL 32301 -

Documents

Name Date
LC Withdrawal 2024-07-10
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State