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 |
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 | - |
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 | - |
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