Search icon

TAYLOR BOAT SALES LLC - Florida Company Profile

Company Details

Entity Name: TAYLOR BOAT SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAYLOR BOAT SALES 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: 07 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2019 (5 years ago)
Document Number: L10000002566
FEI/EIN Number 271630734

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

Address: 7080 State Road 84, DAVIE, FL, 33317, US
Mail Address: 7080 State Road 84, DAVIE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR ROGER Managing Member 7080 State Road 84, DAVIE, FL, 33317
REDMOND BARBARA MRS. Secretary 7080 State Road 84, DAVIE, FL, 33317
TAYLOR ROGER Agent 7080 State Road 84, DAVIE, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000082478 STITCH COUNT CORP. ACTIVE 2024-07-10 2029-12-31 - 7080 WEST STATE ROAD 84, SUITE 2, DAVIE, FL, 33317
G20000077678 FULLYPROMOTEDDAVIE.COM ACTIVE 2020-07-02 2025-12-31 - 7080 WEST STATE ROAD 84, BAY 2, DAVIE, FL, 33317
G17000014042 EMBROIDME DAVIE EXPIRED 2017-02-07 2022-12-31 - 7080 WEST STATE ROAD 84 BAY 2, DAVIE, FL, 33317
G16000032957 10MINUTETEE.COM EXPIRED 2016-03-31 2021-12-31 - 7080 WEST STATE ROAD 84, BAY 2, DAVIE, FL, 33317
G10000005932 EMBROIDME - DAVIE EXPIRED 2010-01-20 2015-12-31 - 2471 S. UNIVERSITY DRIVE, DAVIE, FL, 33324, US

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-26 - -
REGISTERED AGENT NAME CHANGED 2018-11-26 TAYLOR, ROGER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-12 7080 State Road 84, Bay 2, DAVIE, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-12 7080 State Road 84, Bay 2, DAVIE, FL 33317 -
CHANGE OF MAILING ADDRESS 2013-02-12 7080 State Road 84, Bay 2, DAVIE, FL 33317 -
REINSTATEMENT 2012-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-10-11
REINSTATEMENT 2018-11-26
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7045167100 2020-04-14 0455 PPP 7080 W STATE ROAD 84 STE 2, FORT LAUDERDALE, FL, 33317
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151200
Loan Approval Amount (current) 151200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33317-0001
Project Congressional District FL-20
Number of Employees 23
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 152558.73
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State