Search icon

TAILORED INTERIORS, LLC - Florida Company Profile

Company Details

Entity Name: TAILORED INTERIORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAILORED INTERIORS, 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 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: L12000128210
FEI/EIN Number 46-1173802

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

Address: 2135 TAMIAMI TRAIL S, VENICE, FL, 34293, US
Mail Address: 2135 TAMIAMI TRAIL S, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORESTEIRE LISA Managing Member 2135 TAMIAMI TRAIL S, VENICE, FL, 34293
FORESTEIRE PHILIP J Authorized Member 2135 TAMIAMI TRAIL S, VENICE, FL, 34293
FORESTEIRE LISA Agent 2135 TAMIAMI TRAIL S, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000098053 TAILORED BUILDING & DESIGN ACTIVE 2023-08-22 2028-12-31 - 2135 TAMIAMI TRAIL S, VENICE, FL, 34293
G16000054621 TAILORED MARKETING GROUP EXPIRED 2016-06-02 2021-12-31 - 2135 TAMIAMI TRAIL S, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-01 - -
LC AMENDMENT 2019-11-25 - -
REINSTATEMENT 2014-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
TAILORED INTERIORS, LLC, Appellant(s) v. DONALD J. FEUERSTEIN, Appellee(s). 2D2023-1588 2023-07-26 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Sarasota County
2021CC-002684SC

Parties

Name TAILORED INTERIORS, LLC
Role Appellant
Status Active
Representations Kevin David Micale, Dana J. Watts
Name DONALD J. FEUERSTEIN
Role Appellee
Status Active
Representations Scott H. Hays Carter
Name HON. MARYANN OLSON BOEHM
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TAILORED INTERIORS, LLC
Docket Date 2024-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief AND CROSS-APPEAL ANSWER BRIEF
On Behalf Of TAILORED INTERIORS, LLC
Docket Date 2024-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellant/Cross-Appellee filed a "Motion for Attorney's Fees and Costs" pursuant to section 59.46, Florida Statutes (2023). Appellant/Cross-Appellee's motion is denied. To the extent Appellant/Cross-Appellee sought recovery for costs, however, such request is stricken. See Fla. R. App. P. 9.400(a). Appellee/Cross-Appellant's filed a Motion for Appellate Attorney's Fees, pursuant to section 59.46, Florida Statutes (2024). Appellee/Cross-Appellant's motion is denied.
View View File
Docket Date 2024-10-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-06-20
Type Brief
Subtype Cross-Reply Brief
Description Cross-Reply Brief
On Behalf Of DONALD J. FEUERSTEIN
View View File
Docket Date 2024-06-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of TAILORED INTERIORS, LLC
Docket Date 2024-05-21
Type Brief
Subtype Reply Brief
Description APPELLANT/CROSS-APPELLEE TAILORED INTERIOR, LLC'S REPLY BRIEF AND CROSS-APPEAL ANSWER
On Behalf Of TAILORED INTERIORS, LLC
View View File
Docket Date 2024-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served within 15 days from the date of this order.
View View File
Docket Date 2024-04-16
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Appellant's motion for extension of time is granted, and the reply brief shall be served by April 25, 2024.
View View File
Docket Date 2024-03-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DONALD J. FEUERSTEIN
Docket Date 2024-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 03/04/2024
On Behalf Of DONALD J. FEUERSTEIN
Docket Date 2023-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 02/02/2024
On Behalf Of DONALD J. FEUERSTEIN
Docket Date 2023-11-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of TAILORED INTERIORS, LLC
Docket Date 2023-11-13
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant’s motion to strike is granted. The initial brief is stricken. The amendedinitial brief is accepted as filed.
Docket Date 2023-11-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of TAILORED INTERIORS, LLC
Docket Date 2023-11-09
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of TAILORED INTERIORS, LLC
Docket Date 2023-11-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TAILORED INTERIORS, LLC
Docket Date 2023-10-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 6 PAGES - REDACTED
On Behalf Of Sarasota Clerk
Docket Date 2023-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 35 DAYS - IB DUE ON 11/07/23
On Behalf Of TAILORED INTERIORS, LLC
Docket Date 2023-09-26
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.
Docket Date 2023-09-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of TAILORED INTERIORS, LLC
Docket Date 2023-09-01
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This case is dismissed as to the order on plaintiff's motion to tax attorney's fees and costs based on Appellant's failure to respond to this court's July 27, 2023, order to show cause.
Docket Date 2023-08-23
Type Record
Subtype Record on Appeal
Description Received Records ~ UZABEL - 387 PAGES REDACTED
On Behalf Of Sarasota Clerk
Docket Date 2023-08-02
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of DONALD J. FEUERSTEIN
Docket Date 2023-07-27
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2023-07-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDERS
On Behalf Of TAILORED INTERIORS, LLC
Docket Date 2023-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-07-17
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description This case is provisionally set for oral argument on September 25, 2024, at 9:30 AM, before: Judge Edward C. LaRose, Judge Suzanne Labrit, Associate Senior Judge James R. Case. The oral argument will be conducted by video conference. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
View View File
Docket Date 2024-03-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE/CROSS APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of DONALD J. FEUERSTEIN
Docket Date 2023-11-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font, and it requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellant’s initial brief• is prepared with the wrong font.Appellant shall file an amended brief within ten days from the date of this orderand shall file with the brief a motion to strike the brief previously filed.

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-09-25
ANNUAL REPORT 2020-01-15
LC Amendment 2019-11-25
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7660568307 2021-01-28 0455 PPS 2135 S Tamiami Trl, Venice, FL, 34293-5014
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34293-5014
Project Congressional District FL-17
Number of Employees 2
NAICS code 814110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13105.07
Forgiveness Paid Date 2021-11-24
6962747209 2020-04-28 0455 PPP 2135 Tamiami Trail, Venice, FL, 34293
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16500
Loan Approval Amount (current) 16500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34293-0300
Project Congressional District FL-17
Number of Employees 2
NAICS code 814110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16686.7
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State