Search icon

A TAYLOR MADE HOME, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A TAYLOR MADE HOME, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A TAYLOR MADE HOME, 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: 26 Feb 2004 (21 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 19 Mar 2004 (21 years ago)
Document Number: L04000015431
FEI/EIN Number 200790163

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

Address: 222 HAMLET TRACE, ORMOND BEACH, FL, 32174, US
Mail Address: P.O. BOX 731526, ORMOND BEACH, FL, 32173, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZALICH STEVEN J Managing Member P O BOX 731526, ORMOND BEACH, FL, 32173
ZALICH STEVEN JJr. Agent 222 HAMLET TRACE, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08081900152 TAYLOR MADE CONSTRUCTION EXPIRED 2008-03-21 2013-12-31 - P O BOX 731526, ORMOND BEACH, FL, 32173-1526

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-09 ZALICH, STEVEN J, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2014-03-26 222 HAMLET TRACE, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 222 HAMLET TRACE, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2007-01-11 222 HAMLET TRACE, ORMOND BEACH, FL 32174 -
ARTICLES OF CORRECTION 2004-03-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-20

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
16658.00
Total Face Value Of Loan:
16658.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16658
Current Approval Amount:
16658
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16855.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State