Search icon

TAYLOR'S REMODELING & MORE LLC - Florida Company Profile

Company Details

Entity Name: TAYLOR'S REMODELING & MORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAYLOR'S REMODELING & MORE 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: 23 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2023 (2 years ago)
Document Number: L17000041169
FEI/EIN Number 81-5484306

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

Address: 10171 NE 68TH LANE, BRONSON, FL, 32621
Mail Address: 10171 NE 68TH LANE, BRONSON, FL, 32621
ZIP code: 32621
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR TIMOTHY Manager 10171 NE 68TH LANE, BRONSON, FL, 32621
Taylor Dillon C Manager 10171 NE 68TH LANE, BRONSON, FL, 32621
Taylor Dillon C Agent 10171 NE 68TH LANE, BRONSON, FL, 32621

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-03-21 Taylor, Dillon Christine Cox -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000589562 ACTIVE 1000001010596 LEVY 2024-09-05 2034-09-11 $ 533.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-11
REINSTATEMENT 2023-02-10
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-07-17
AMENDED ANNUAL REPORT 2018-08-04
AMENDED ANNUAL REPORT 2018-06-30
AMENDED ANNUAL REPORT 2018-06-22
ANNUAL REPORT 2018-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3939088108 2020-07-15 0491 PPP 10171 NE 68TH LN, BRONSON, FL, 32621-4736
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONSON, LEVY, FL, 32621-4736
Project Congressional District FL-03
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3322.37
Forgiveness Paid Date 2021-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State