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. |
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 (21 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 Oct 2021 (3 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 |
County: | Volusia |
Place of Formation: | FLORIDA |
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 |
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 |
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. | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2869327209 | 2020-04-16 | 0491 | PPP | 1695 S. VOLUSIA AVE, ORANGE CITY, FL, 32763-7322 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State