Search icon

TAYLOR PROPERTIES OF ORANGE CITY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TAYLOR PROPERTIES OF ORANGE CITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAYLOR PROPERTIES OF ORANGE CITY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 12 Jan 2004 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Oct 2021 (4 years ago)
Document Number: L04000003712
FEI/EIN Number 200627301

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

Address: 1695 S VOLUSIA AVE, ORANGE CITY, FL, 32763, US
Mail Address: 890 TWISTED PINE DR., NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32763
City: Orange City
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR ROBERT J President 890 TWISTED PINE DRIVE, NEW SMYRNA BEACH, FL, 32168
TAYLOR KRISTI Manager 890 TWISTED PINE DR., NEW SMYRNA BEACH, FL, 32168
TAYLOR ROBERT J Agent 1695 S VOLUSIA AVE, ORANGE CITY, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000020494 BIG T TIRE & MUFFLER ACTIVE 2015-02-25 2025-12-31 - 1695 S. VOLUSIA AVE., ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-17 1695 S VOLUSIA AVE, ORANGE CITY, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-17 1695 S VOLUSIA AVE, ORANGE CITY, FL 32763 -
LC AMENDMENT 2021-10-28 - -
REGISTERED AGENT NAME CHANGED 2021-10-28 TAYLOR, ROBERT J. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000384675 TERMINATED 1000000998954 VOLUSIA 2024-06-14 2044-06-19 $ 6,879.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J23000397349 TERMINATED 1000000961656 VOLUSIA 2023-08-16 2043-08-23 $ 3,078.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-12-17
LC Amendment 2021-10-28
AMENDED ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49900.00
Total Face Value Of Loan:
49900.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$49,900
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,480.78
Servicing Lender:
Mainstreet Community Bank of Florida
Use of Proceeds:
Payroll: $49,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State