Search icon

TOWNS' GARDEN CENTER, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOWNS' GARDEN CENTER, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Jan 2010 (16 years ago)
Document Number: L10000009800
FEI/EIN Number 271485751
Mail Address: 5415 LAKE HOWELL ROAD, WINTER PARK, FL, 32792, US
Address: 5589 Lake Howell Road, Winter Park, FL, 32792, US
ZIP code: 32792
City: Winter Park
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bisbee Victoria H Director 5415 LAKE HOWELL ROAD, WINTER PARK, FL, 32792
- Manager -
ELLIS TOWNS H Manager 5415 Lake Howell Road, Winter Park, FL, 32792
Ellis Towns Agent 5415 Lake Howell Road, Winter Park, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000002639 TOWNS' WINTER PARK GARDEN CENTER EXPIRED 2013-01-08 2018-12-31 - 5589 LAKE HOWELL ROAD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-12-18 5589 Lake Howell Road, Winter Park, FL 32792 -
REGISTERED AGENT NAME CHANGED 2020-12-12 Ellis, Towns -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 5589 Lake Howell Rd, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2011-05-02 5589 Lake Howell Road, Winter Park, FL 32792 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000831037 TERMINATED 1000000242559 ORANGE 2011-12-07 2031-12-21 $ 12,545.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000220728 TERMINATED 1000000208727 ORANGE 2011-03-25 2031-04-13 $ 7,098.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-12-12
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-23

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
25683.00
Total Face Value Of Loan:
25683.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$25,683
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,683
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,847.65
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $25,683

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State