Search icon

TAILORED INSPECTIONS LLC - Florida Company Profile

Company Details

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

TAILORED INSPECTIONS 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: 01 Oct 2014 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Aug 2017 (8 years ago)
Document Number: L14000153686
FEI/EIN Number 82-2485554

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

Address: 1451 HAYWORTH RD, PORT CHARLOTTE, FL, 33952, US
Mail Address: 1451 HAYWORTH RD, PORT CHARLOTTE, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER CHARLES Manager 1451 Hayworth Rd, Port Charlotte, FL, 33952
MILLER CHARLES Agent 1451 HAYWORTH RD, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 1451 HAYWORTH RD, PORT CHARLOTTE, FL 33952 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-01 1451 HAYWORTH RD, PORT CHARLOTTE, FL 33952 -
CHANGE OF MAILING ADDRESS 2021-07-01 1451 HAYWORTH RD, PORT CHARLOTTE, FL 33952 -
REINSTATEMENT 2017-08-04 - -
LC AMENDMENT AND NAME CHANGE 2017-08-04 TAILORED INSPECTIONS LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-17
LC Amendment and Name Change 2017-08-04
Reinstatement 2017-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4550697702 2020-05-01 0455 PPP 9 SPORTSMAN TERRACE, ROTONDA WEST, FL, 33947
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROTONDA WEST, CHARLOTTE, FL, 33947-1800
Project Congressional District FL-17
Number of Employees 3
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25258.22
Forgiveness Paid Date 2021-05-20
2849488602 2021-03-15 0455 PPS 6038 Gillot Blvd, Port Charlotte, FL, 33981-2276
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36152
Loan Approval Amount (current) 36152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Charlotte, CHARLOTTE, FL, 33981-2276
Project Congressional District FL-17
Number of Employees 6
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36410.51
Forgiveness Paid Date 2021-12-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State