Entity Name: | TAYLOR MADE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Aug 2009 (16 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 12 Feb 2018 (7 years ago) |
Document Number: | M09000003382 |
FEI/EIN Number |
27-0791573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3501 COUNTY RD 6 EAST, ELKHART, IN, 46514, US |
Mail Address: | 3501 COUNTY RD 6 EAST, ELKHART, IN, 46514, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
LIPPERT JASON D | Manager | ]52567 Independence Ct, ]Elkhart, IN, 46514 |
Namenye Andrew J | Manager | 52567 Independence Ct,, Elkhart, IN, 46514 |
Etzkorn Lillian D | Manager | 3501 COUNTY RD 6 EAST, ELKHART, IN, 46514 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000014057 | TAYLOR MADE FABRICS | ACTIVE | 2020-01-30 | 2025-12-31 | - | 4100 EDISON LAKES PARKWAY, SUITE 210, ATTN: LEGAL DEPARTMENT, MISHAWAKA, IN, 46545 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-12 | 3501 COUNTY RD 6 EAST, ELKHART, IN 46514 | - |
CHANGE OF MAILING ADDRESS | 2019-02-12 | 3501 COUNTY RD 6 EAST, ELKHART, IN 46514 | - |
LC STMNT OF RA/RO CHG | 2018-02-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-12 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-18 |
CORLCRACHG | 2018-02-12 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State