Search icon

TABOO BY TAYLOR ALEXANDRIA, LLC - Florida Company Profile

Company Details

Entity Name: TABOO BY TAYLOR ALEXANDRIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TABOO BY TAYLOR ALEXANDRIA, 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: 22 Aug 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L16000156544
FEI/EIN Number 81-4405680

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

Address: 5701 Collins Avenue, Suite # 709, Miami Beach, FL, 33140, US
Mail Address: 5701 Collins Avenue, Suite # 709, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMONY TAYLOR A Manager 7123 N Miami Ave, MIAMI, FL, 33150
ALMONY TAYLOR A Agent 5701 Collins Avenue, Suite # 709, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 5701 Collins Avenue, Suite # 709, Miami Beach, FL 33140 -
REINSTATEMENT 2023-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 5701 Collins Avenue, Suite # 709, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2023-01-25 5701 Collins Avenue, Suite # 709, Miami Beach, FL 33140 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-03-27 - -
REGISTERED AGENT NAME CHANGED 2019-03-27 ALMONY, TAYLOR A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000057661 ACTIVE 1000000942924 DADE 2023-02-01 2043-02-08 $ 340.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000085340 ACTIVE 1000000942927 DADE 2023-02-01 2033-03-01 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000213888 ACTIVE 1000000886046 DADE 2021-04-26 2041-05-05 $ 9,292.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2023-01-25
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-03-27
ANNUAL REPORT 2017-04-25
Florida Limited Liability 2016-08-22

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
20832.50
Total Face Value Of Loan:
20832.50
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
32000.00
Total Face Value Of Loan:
42000.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832.5
Current Approval Amount:
20832.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20904.26

Date of last update: 02 May 2025

Sources: Florida Department of State