Search icon

TAYLOR SPORTS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TAYLOR SPORTS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAYLOR SPORTS GROUP, 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: 17 Oct 2016 (9 years ago)
Document Number: L16000191340
FEI/EIN Number 81-4428757

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

Address: 1090 Northwest North River Drive, Apt 204, Miami, FL, 33136, US
Mail Address: 851 Northeast 1st Avenue, 1703, Miami, FL, 33132, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Ronald JR. Chief Executive Officer 851 Northeast 1st Avenue, Miami, FL, 33132
TAYLOR RONALD JR. Agent 1090 Northwest North River Drive, Miami, FL, 33136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 1090 Northwest North River Drive, Apt 204, Miami, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 1090 Northwest North River Drive, Miami, FL 33136 -
CHANGE OF MAILING ADDRESS 2021-04-09 1090 Northwest North River Drive, Apt 204, Miami, FL 33136 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7753537410 2020-05-17 0455 PPP 601 NE 39TH ST APT 110, MIAMI, FL, 33137-3705
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12145
Loan Approval Amount (current) 12145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-3705
Project Congressional District FL-24
Number of Employees 7
NAICS code 812199
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12264.45
Forgiveness Paid Date 2021-05-13
9930928308 2021-01-31 0455 PPS 851 NE 1st Ave, Miami, FL, 33132-1817
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12145
Loan Approval Amount (current) 12145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-1817
Project Congressional District FL-27
Number of Employees 3
NAICS code 561499
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12222.53
Forgiveness Paid Date 2021-09-22

Date of last update: 01 May 2025

Sources: Florida Department of State