Search icon

VILLAGE TAX SERVICES LLC - Florida Company Profile

Company Details

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

VILLAGE TAX SERVICES 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: 10 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L12000154448
FEI/EIN Number 46-1693014

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

Address: 312 W 1st Street, Sanford, FL, 32771, US
Mail Address: 312 W 1st Street, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLAGE TAX SERVICES LLC Agent -
GILL LOREN President 399 N Montrose Pt, Inverness, FL, 34450
ROSE KRYSTAL Vice President 5729 W56th St, Sioux Falls, SD, 57106

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 Village Tax Services LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 312 W 1st Street, Suite 501, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 312 W 1st Street, Suite 501, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2020-06-09 312 W 1st Street, Suite 501, Sanford, FL 32771 -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-01
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6795677704 2020-05-01 0491 PPP 1540 INTRNTL PKWY, LAKE MARY, FL, 32746-5096
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 12600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LAKE MARY, SEMINOLE, FL, 32746-5096
Project Congressional District FL-07
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12732.3
Forgiveness Paid Date 2021-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State