Search icon

THE TURF TAILORS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE TURF TAILORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L13000090423
FEI/EIN Number 811947860
Address: 343 Brooks Street SE, Fort Walton Beach, FL, 32548, US
Mail Address: P.O. Box 2314, Fort Walton Beach, FL, 32549-2314, US
ZIP code: 32548
City: Fort Walton Beach
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL JAMIE C Owner 343 Brooks Street SE, Fort Walton Beach, FL, 32548
Hill Jamie C Agent 343 Brooks Street SE, Fort Walton Beach, FL, 32548

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
JAMIE HILL
User ID:
P2149373
Trade Name:
THE TURF TAILORS LLC

Unique Entity ID

Unique Entity ID:
JKFQLLCC7N69
CAGE Code:
850V3
UEI Expiration Date:
2026-01-20

Business Information

Doing Business As:
THE TURF TAILORS LLC
Activation Date:
2025-01-22
Initial Registration Date:
2018-08-07

Commercial and government entity program

CAGE number:
850V3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-22
CAGE Expiration:
2030-01-22
SAM Expiration:
2026-01-20

Contact Information

POC:
JAMIE C. HILL
Corporate URL:
https://www.turftailors.net

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-15 343 Brooks Street SE, Fort Walton Beach, FL 32548 -
REINSTATEMENT 2019-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-14 343 Brooks Street SE, Fort Walton Beach, FL 32548 -
REGISTERED AGENT NAME CHANGED 2019-10-14 Hill, Jamie Clinton -
REGISTERED AGENT ADDRESS CHANGED 2019-10-14 343 Brooks Street SE, Fort Walton Beach, FL 32548 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z02921P8MG00200
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6250.00
Base And Exercised Options Value:
6250.00
Base And All Options Value:
6250.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2020-11-01
Description:
FY 21 STA DESTIN LAWN CARE SERVICE AGREEMENT.
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING
Procurement Instrument Identifier:
70Z02920P8MG00200
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2019-10-21
Description:
FY20 STATION DESTIN LAWN CARE SERVICE AGREEMENT.
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29289.00
Total Face Value Of Loan:
29289.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$29,289
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,289
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,544.18
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $29,289

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State