Search icon

TAX VILLAGE LLC. - Florida Company Profile

Company Details

Entity Name: TAX VILLAGE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAX VILLAGE 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 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jun 2020 (5 years ago)
Document Number: L10000125444
FEI/EIN Number 85-3734394

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

Address: 5400 S UNIVERSITY DR, DAVIE, FL, 33328, US
Mail Address: 5400 S UNIVERSITY DR, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS MYRA E Managing Member 5400 S UNIVERSITY DR, DAVIE, FL, 33328
SANDERS MYRA E Agent 6060 SW 21st Street, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000117999 TAX VILLAGE CONSULTANTS VILLAGE GROUPS ACTIVE 2021-09-14 2026-12-31 - 5846 S FLAMINGO RD, SUITE 197, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 5400 S UNIVERSITY DR, SUITE 416B, DAVIE, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 5400 S UNIVERSITY DR, SUITE 416B, DAVIE, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 6060 SW 21st Street, PLANTATION, FL 33317 -
REINSTATEMENT 2020-06-16 - -
REGISTERED AGENT NAME CHANGED 2020-06-16 SANDERS, MYRA E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-10
REINSTATEMENT 2020-06-16
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-16
Florida Limited Liability 2010-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5405498009 2020-06-28 0455 PPP 5846 S FLAMINGO RD 197, COOPER CITY, FL, 33330-3237
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COOPER CITY, BROWARD, FL, 33330-3237
Project Congressional District FL-25
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7301128803 2021-04-21 0455 PPP 5846 S Flamingo Rd # 197NULL 5846 South Flamingo Road #197null, Cooper City, FL, 33330-3237
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55415
Loan Approval Amount (current) 55415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cooper City, BROWARD, FL, 33330-3237
Project Congressional District FL-25
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55818.85
Forgiveness Paid Date 2022-01-21
7823719001 2021-05-26 0455 PPS 5846 S Flamingo Rd # 197NULL, Cooper City, FL, 33330-3237
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55415
Loan Approval Amount (current) 55415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cooper City, BROWARD, FL, 33330-3237
Project Congressional District FL-25
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55715.16
Forgiveness Paid Date 2022-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State