Search icon

CHARLES TAYLOR TPA, LLC - Florida Company Profile

Branch

Company Details

Entity Name: CHARLES TAYLOR TPA, 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: 21 Feb 2022 (3 years ago)
Branch of: CHARLES TAYLOR TPA, LLC, KENTUCKY (Company Number 0062568)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Aug 2024 (8 months ago)
Document Number: M22000003591
FEI/EIN Number 610489172

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

Address: 1700 EASTPOINT PKWY., LOUISVILLE, KY, 40223-4140
Mail Address: 1700 EASTPOINT PKWY., LOUISVILLE, KY, 40223-4140
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
SISSON GREGORY E Manager 1700 EASTPOINT PKWY., LOUISVILLE, KY, 40223
SCHAFFER CHRISTOPHER Chief Executive Officer 1700 EASTPOINT PKWY., LOUISVILLE, KY, 40223
KEANE KRISTINA Manager 1700 EASTPOINT PKWY., LOUISVILLE, KY, 40223
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-08-27 - -
LC AMENDMENT AND NAME CHANGE 2022-11-15 CHARLES TAYLOR TPA, LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-07-25 1700 EASTPOINT PKWY., LOUISVILLE, KY 40223-4140 -
CHANGE OF MAILING ADDRESS 2022-07-25 1700 EASTPOINT PKWY., LOUISVILLE, KY 40223-4140 -
REGISTERED AGENT NAME CHANGED 2022-07-25 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-07-25 7901 4TH ST N, ST. PETERSBURG, FL 33702 -

Documents

Name Date
CORLCRACHG 2024-08-27
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-07
LC Amendment and Name Change 2022-11-15
Reg. Agent Change 2022-07-25
Foreign Limited 2022-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State