Search icon

RILEY TAYLOR SYSTEMS, LLC - Florida Company Profile

Company Details

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

RILEY TAYLOR SYSTEMS, 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: 08 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jul 2014 (11 years ago)
Document Number: L10000126031
FEI/EIN Number 562548834

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

Address: 4054 ORIENT DR, HERNANDO BEACH, FL, 34607, US
Mail Address: 4054 ORIENT DR, HERNANDO BEACH, FL, 34607, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR BRENDA Managing Member 4054 ORIENT DR, HERNANDO BEACH, FL, 34607
TAYLOR RILEY Managing Member 4054 ORIENT DR, HERNANDO BEACH, FL, 34607
Taylor Tristan M Manager 4054 ORIENT DR, HERNANDO BEACH, FL, 34607
AMERICAN SAFETY COUNCIL, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-02 4054 ORIENT DR, HERNANDO BEACH, FL 34607 -
CHANGE OF MAILING ADDRESS 2014-07-02 4054 ORIENT DR, HERNANDO BEACH, FL 34607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9862247404 2020-05-21 0491 PPP 4054 ORIENT DR, HERNANDO BEACH, FL, 34607-3224
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16357
Loan Approval Amount (current) 16357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address HERNANDO BEACH, HERNANDO, FL, 34607-3224
Project Congressional District FL-12
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16503.76
Forgiveness Paid Date 2021-04-15
8993198502 2021-03-10 0491 PPS 4054 Orient Dr, Hernando Beach, FL, 34607-3224
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hernando Beach, HERNANDO, FL, 34607-3224
Project Congressional District FL-12
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16289.55
Forgiveness Paid Date 2021-10-04

Date of last update: 01 May 2025

Sources: Florida Department of State