Search icon

FL TAX STOP LLC - Florida Company Profile

Company Details

Entity Name: FL TAX STOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FL TAX STOP 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: 25 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (7 years ago)
Document Number: L15000110731
FEI/EIN Number 47-4413869

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

Address: 27146 S Dixie Hwy, HOMESTEAD, FL, 33032, US
Mail Address: PO Box 924161, Princeton, FL, 33092, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POMALES RODRIGUEZ WILLIAM A Authorized Member 15400 SW 284TH ST #1110, HOMESTEAD, FL, 33033
ECHEVERRY TAWNEE Manager 27146 S Dixie Hwy, HOMESTEAD, FL, 33032
POMALES WILLIAM Agent 15400 SW 284 ST, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 27146 S Dixie Hwy, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2018-08-14 27146 S Dixie Hwy, HOMESTEAD, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-27 15400 SW 284 ST, 1110, HOMESTEAD, FL 33033 -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 POMALES, WILLIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-08-14
REINSTATEMENT 2017-09-27
REINSTATEMENT 2016-10-24
Florida Limited Liability 2015-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7683878908 2021-05-07 0455 PPP 27146 S Dixie Hwy, Homestead, FL, 33032-7317
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-7317
Project Congressional District FL-28
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60456.99
Forgiveness Paid Date 2022-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State