Search icon

TAILORED INSPECTIONS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (11 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
City: Port Charlotte
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

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
36152.00
Total Face Value Of Loan:
36152.00
Date:
2020-05-03
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:
25000.00
Total Face Value Of Loan:
25000.00

Trademarks

Serial Number:
97300977
Mark:
"BECAUSE DETAILS MATTER"
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2022-03-08
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
"BECAUSE DETAILS MATTER"

Goods And Services

For:
Home inspection services for purposes of purchasing
First Use:
2017-10-01
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$25,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,258.22
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $25,000
Jobs Reported:
6
Initial Approval Amount:
$36,152
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,410.51
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $36,152

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State