Search icon

TAYLOR STORAGE CENTER, LLC - Florida Company Profile

Company Details

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

TAYLOR STORAGE CENTER, 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: 31 May 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Sep 2019 (5 years ago)
Document Number: L07000057672
FEI/EIN Number 260368348

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

Address: 3498 HIGHWAY 19 SOUTH, SUITE 1, PERRY, FL, 32348, US
Mail Address: 3498 HIGHWAY 19 SOUTH, SUITE 1, PERRY, FL, 32348, US
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LILLIOTT DEBORAH P Managing Member 3498 HIGHWAY 19 SOUTH, PERRY, FL, 32348
LILLIOTT DEBORAH P Agent 3498 HIGHWAY 19 SOUTH, PERRY, FL, 32348

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-09-16 - -
LC AMENDMENT 2018-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 3498 HIGHWAY 19 SOUTH, SUITE 1, PERRY, FL 32348 -
CHANGE OF MAILING ADDRESS 2010-04-22 3498 HIGHWAY 19 SOUTH, SUITE 1, PERRY, FL 32348 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-19 3498 HIGHWAY 19 SOUTH, SUITE 1, PERRY, FL 32348 -
LC AMENDMENT 2007-11-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-11
LC Amendment 2019-09-16
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-09
LC Amendment 2018-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7669367001 2020-04-08 0491 PPP 3498 HWY 19 S SUITE 1, PERRY, FL, 32348-6400
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9160
Loan Approval Amount (current) 9160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19521
Servicing Lender Name Farmers and Merchants Bank
Servicing Lender Address 4 N Carter St, LAKELAND, GA, 31635-5678
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PERRY, TAYLOR, FL, 32348-6400
Project Congressional District FL-02
Number of Employees 2
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19521
Originating Lender Name Farmers and Merchants Bank
Originating Lender Address LAKELAND, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 9218.52
Forgiveness Paid Date 2020-12-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State