Search icon

TAYLOR RESTORATIONS, LLC - Florida Company Profile

Company Details

Entity Name: TAYLOR RESTORATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAYLOR RESTORATIONS, 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: 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

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

Address: 1371 N Lecanto Hwy, Lecanto, FL, 34461, US
Mail Address: PO Box 640773, Beverly Hills, FL, 34464, US
ZIP code: 34461
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9550028100 2020-07-28 0491 PPP 1371 N LECANTO HWY, LECANTO, FL, 34461-9189
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28962
Loan Approval Amount (current) 28962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LECANTO, CITRUS, FL, 34461-9189
Project Congressional District FL-12
Number of Employees 10
NAICS code 512230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29456.34
Forgiveness Paid Date 2022-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State