Search icon

NEIGHBORHOOD ADVANCE TAX LLC - Florida Company Profile

Company Details

Entity Name: NEIGHBORHOOD ADVANCE TAX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEIGHBORHOOD ADVANCE TAX 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Aug 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000151646
FEI/EIN Number 81-3566694

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

Mail Address: 1 APPLE HILL HOLLOW, CASSELBERRY, FL, 32707, US
Address: 190 w lake Mary Blvd, Sanford, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMONOR EMMANUEL M Managing Member 1 APPLE HILL HOLLOW, CASSELBERRY, FL, 32707
CARTER FRANKLIN LJR. Managing Member 150 EAST ROBINSON ST, ORLANDO, FL, 32801
CARTER FRANKLIN L Agent 150 E ROBINSON RD, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-24 190 w lake Mary Blvd, Sanford, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-13 150 E ROBINSON RD, 2111, ORLANDO, FL 32801 -
REINSTATEMENT 2018-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-16 - -
REGISTERED AGENT NAME CHANGED 2017-10-16 CARTER, FRANKLIN L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-05-13
REINSTATEMENT 2018-10-11
REINSTATEMENT 2017-10-16
Florida Limited Liability 2016-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9984267310 2020-05-03 0491 PPP 1 APPLE HILL HOLLOW, CASSELBERRY, FL, 32707
Loan Status Date 2022-01-12
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89583
Loan Approval Amount (current) 89583
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 CASSELBERRY, SEMINOLE, FL, 32707-2400
Project Congressional District FL-07
Number of Employees 80
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State