Search icon

SKIN CARE BY TAYLOR LLC - Florida Company Profile

Company Details

Entity Name: SKIN CARE BY TAYLOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SKIN CARE BY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L12000068249
FEI/EIN Number 45-5479080

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

Address: 4303 W Kennedy Blvd, Tampa, FL 33609
Mail Address: 11703 country run rd, Tampa, FL 33624
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Villarosa, TAYLOR Agent 11703 country run rd, Tampa, FL 33624
Villarosa, Taylor Managing Member 11703 country run rd, Tampa, FL 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 4303 W Kennedy Blvd, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2019-04-25 Villarosa, TAYLOR -
CHANGE OF MAILING ADDRESS 2018-03-10 4303 W Kennedy Blvd, Tampa, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-10 11703 country run rd, Tampa, FL 33624 -

Documents

Name Date
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6574738309 2021-01-27 0455 PPS 11703 Country Run Rd, Tampa, FL, 33624-6334
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4900
Loan Approval Amount (current) 4900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33624-6334
Project Congressional District FL-15
Number of Employees 1
NAICS code 812199
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4921.64
Forgiveness Paid Date 2021-07-08
6124407202 2020-04-27 0455 PPP 4303 W Kennedy Blvd, Tampa, FL, 33609-2126
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4900
Loan Approval Amount (current) 4900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-2126
Project Congressional District FL-14
Number of Employees 1
NAICS code 812199
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4928.74
Forgiveness Paid Date 2021-02-16

Date of last update: 22 Feb 2025

Sources: Florida Department of State