Search icon

TAYLOR ALLEN PROPERTIES, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: TAYLOR ALLEN PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAYLOR ALLEN PROPERTIES, 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: 14 Aug 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Jan 2016 (9 years ago)
Document Number: L13000114851
FEI/EIN Number 46-3416664

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

Mail Address: 717 BAYOU DR, DESTIN, FL, 32541, US
Address: 1219 AIRPORT ROAD,, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-539-204
State:
ALABAMA

Key Officers & Management

Name Role Address
KNAEPPLE JENNIFER Managing Member 717 BAYOU DR, DESTIN, FL, 32541
Culhane Brandi ESQ Agent 1219 Airport Rd, Destin, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-06 Culhane, Brandi, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1219 Airport Rd, Ste 313, Destin, FL 32541 -
CHANGE OF MAILING ADDRESS 2021-04-16 1219 AIRPORT ROAD,, SUITE 311, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-29 1219 AIRPORT ROAD,, SUITE 311, DESTIN, FL 32541 -
LC STMNT OF RA/RO CHG 2016-01-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-22
CORLCRACHG 2016-01-20

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
236000.00
Total Face Value Of Loan:
236000.00
Date:
2020-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
20600.00
Total Face Value Of Loan:
20600.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20600
Current Approval Amount:
20600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20742.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State