Search icon

CHUCK A. TAYLOR, LLC

Company Details

Entity Name: CHUCK A. TAYLOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 28 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2023 (a year ago)
Document Number: L15000164686
FEI/EIN Number 47-5381800
Address: 3811 FOWLER STREET, FT MYERS, FL 33901
Mail Address: 3811 FOWLER STREET, FT MYERS, FL 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, ALAN J Agent 3811 FOWLER STREET, FT. MYERS, FL 33901

Manager

Name Role Address
SMITH, ALAN J Manager 3811 FOWLER STREET, FT. MYERS, FL 33901

Authorized Representative

Name Role Address
Smith Jr, Alan J Authorized Representative 3811 FOWLER STREET, FT MYERS, FL 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000114789 TERRY WYNTER AUTO SERVICE CENTER ACTIVE 2015-11-11 2025-12-31 No data 3811 FOWLER STREET, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2021-12-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-08 SMITH, ALAN J No data
CHANGE OF MAILING ADDRESS 2016-02-02 3811 FOWLER STREET, FT MYERS, FL 33901 No data
CHANGE OF PRINCIPAL ADDRESS 2015-11-25 3811 FOWLER STREET, FT MYERS, FL 33901 No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-31
REINSTATEMENT 2023-10-06
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-12-23
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2397517110 2020-04-10 0455 PPP 3811 FOWLER ST, FORT MYERS, FL, 33901-2603
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206522.5
Loan Approval Amount (current) 206522.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33901-2603
Project Congressional District FL-19
Number of Employees 20
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 208295.15
Forgiveness Paid Date 2021-02-23

Date of last update: 19 Feb 2025

Sources: Florida Department of State