Search icon

SHIRLEY TAYLOR, LLC - Florida Company Profile

Company Details

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

SHIRLEY TAYLOR, 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: 02 Jul 2007 (18 years ago)
Document Number: L07000069212
FEI/EIN Number 260556077

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

Address: 6220 TAYLOR ROAD, SUITE 103, NAPLES, FL, 34109, US
Mail Address: 6220 TAYLOR ROAD, SUITE 103, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VETTER RICHARD Agent 6220 TAYLOR ROAD, NAPLES, FL, 34109
SHOUP PETER E Managing Member 132 SHARWOOD DR, NAPLES, FL, 34110
RICHARD VETTER REV TRUST UTD 12/28/00 Managing Member 6220 TAYLOR RD, UNIT 103, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-29 VETTER , RICHARD -
CHANGE OF PRINCIPAL ADDRESS 2010-06-17 6220 TAYLOR ROAD, SUITE 103, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2010-06-17 6220 TAYLOR ROAD, SUITE 103, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2010-06-17 6220 TAYLOR ROAD, SUITE 103, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8619758602 2021-03-25 0455 PPS 4616 Cleveland Heights Blvd, Lakeland, FL, 33813-2110
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11450
Loan Approval Amount (current) 11450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33813-2110
Project Congressional District FL-18
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 11570.15
Forgiveness Paid Date 2022-04-20
8796477105 2020-04-15 0455 PPP 4616 Cleveland Heights Blvd, LAKELAND, FL, 33813-2110
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8745
Loan Approval Amount (current) 18745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33813-0100
Project Congressional District FL-18
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 18914.48
Forgiveness Paid Date 2021-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State