Entity Name: | TAYLOR LEIGH NAYLOR PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Apr 2018 (7 years ago) |
Date of dissolution: | 10 Apr 2023 (2 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 10 Apr 2023 (2 years ago) |
Document Number: | P18000033847 |
FEI/EIN Number | 82-5191217 |
Address: | 7119 Sugar Magnolia CT, NAPLES, FL, 34109, US |
Mail Address: | 7119 Sugar Magnolia CT, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAYLOR TAYLOR L | Agent | 7119 Sugar Magnolia CT, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
NAYLOR TAYLOR L | President | 7119 Sugar Magnolia CT, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
NAYLOR BRIAN | Secretary | 7119 Sugar Magnolia CT, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-11 | 7119 Sugar Magnolia CT, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2019-08-11 | 7119 Sugar Magnolia CT, NAPLES, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-11 | 7119 Sugar Magnolia CT, NAPLES, FL 34109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-08-11 |
Domestic Profit | 2018-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State