Search icon

TAYLOR RESTORATIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TAYLOR RESTORATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L05000084399
FEI/EIN Number 203363747
Address: 1371 N Lecanto Hwy, Lecanto, FL, 34461, US
Mail Address: PO Box 640773, Beverly Hills, FL, 34464, US
ZIP code: 34461
City: Lecanto
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR DEBRA E Managing Member PO Box 640773, Beverly Hills, FL, 34464
TAYLOR ROMONDA L Managing Member PO Box 640773, Beverly Hills, FL, 34464
TAYLOR DEBRA E Agent 1371 N Lecanto Hwy, Lecanto, FL, 34461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000080382 SERVPRO OF CITRUS COUNTY ACTIVE 2023-07-07 2028-12-31 - PO BOX 640773, BEVERLY HILLS, FL, 34464

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-26 1371 N Lecanto Hwy, Lecanto, FL 34461 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-26 1371 N Lecanto Hwy, Lecanto, FL 34461 -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-14 - -
REGISTERED AGENT NAME CHANGED 2016-11-14 TAYLOR, DEBRA E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-03-03 1371 N Lecanto Hwy, Lecanto, FL 34461 -
REINSTATEMENT 2011-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000133320 TERMINATED 1000000982911 CITRUS 2024-02-29 2034-03-06 $ 369.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-08-13
ANNUAL REPORT 2018-07-06
REINSTATEMENT 2017-09-27
REINSTATEMENT 2016-11-14
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2020-07-28
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:
28962.00
Total Face Value Of Loan:
28962.00
Date:
2020-07-28
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:
28962.00
Total Face Value Of Loan:
28962.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$28,962
Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,456.34
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $28,962

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State