Taylor Creek General, LLC
-
Creation Filing
- 5/23/2007
- C200714300407
- Application for Certificate of Authority Limited Liability
- View Filing(PDF)
-
Amendment
- 10/27/2008
- C200830129541
- Change of Address of Registered Office/Agent
- View Filing(PDF)
-
Notice Annual Report
- 3/13/2010
- C201007212153
- ADM Notice
- View Filing(PDF)
-
Annual Report
- 4/22/2010
- CA201011200758
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 4/22/2010
- CA201011200759
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 4/22/2010
- CA201011200760
- Annual Report LLC
- View Filing(PDF)
-
Notice Annual Report
- 11/1/2012
- C201230600129
- ADM Notice
- View Filing(PDF)
-
Destruction Filing
- 2/28/2013
- C201305900435
- Revoked Certificate of Authority
- View Filing(PDF)
-
Re-Creation
- 4/12/2013
- C201310002296
- Application for Re-Creation of Certificate of Authority LLC
- View Filing(PDF)
-
Annual Report
- 4/10/2014
- CA201410001132
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 3/25/2015
- CA201508400406
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 3/23/2016
- CA201608300368
- Annual Report LLC
- View Filing(PDF)
-
Amendment
- 9/14/2016
- C201625824048
- Change of Address of Registered Office/Agent
- View Filing(PDF)
-
Annual Report
- 5/8/2017
- CA201712800399
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 3/12/2018
- CA201807102505
- Annual Report LLC
- View Filing(PDF)
-
Amended Annual Report
- 4/10/2018
- CA201810009189
- View Filing(PDF)
-
Annual Report
- 3/21/2019
- CA201908005916
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 6/11/2020
- CA202016300725
- Annual Report LLC
- View Filing(PDF)
-
Notice Annual Report
- 1/13/2023
- C202301308389
- ADM Notice
- View Filing(PDF)
-
Destruction Filing
- 5/19/2023
- C202313902307
- Revoked Certificate of Authority
- View Filing(PDF)