Search icon

JONATHAN TAYLOR LLC - Florida Company Profile

Company Details

Entity Name: JONATHAN TAYLOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JONATHAN TAYLOR 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: 08 Jun 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L17000125619
Address: 1300 SW GREENS POINTE WAY, PALM CITY, FL, 34990, US
Mail Address: 1300 SW GREENS POINTE WAY, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR JONATHAN Authorized Member 1300 SW GREENS POINTE WAY, PALM CITY, FL, 34990
A1A REGISTERED AGENT INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-12-10 5647 110TH AVENUE NORTH, ROYAL PALM BEACH, FL 33411 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
JONATHAN TAYLOR VS DEPARTMENT OF CHILDREN & FAMILIES 6D2023-3171 2023-08-02 Open
Classification NOA Final - Administrative - Other
Court 6th District Court of Appeal
Originating Court Administrative Agency
23-2122CS

Parties

Name JONATHAN TAYLOR LLC
Role Appellant
Status Active
Name DEPARTMENT OF CHILDREN & FAMILIES
Role Appellee
Status Active

Docket Entries

Docket Date 2023-08-02
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JONATHAN TAYLOR
Docket Date 2023-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-02
Type Order
Subtype Order on Filing Fee
Description fee - admin; pro se

Documents

Name Date
Florida Limited Liability 2017-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5934368610 2021-03-20 0491 PPP 5753 HWY 85 NORTH 4445, CRESTVIEW, FL, 32536
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8532
Loan Approval Amount (current) 8532
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESTVIEW, OKALOOSA, FL, 32536
Project Congressional District FL-01
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8568.5
Forgiveness Paid Date 2021-09-17
2217418605 2021-03-13 0455 PPP 15 Madeira Ave, Coral Gables, FL, 33134-4176
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9532
Loan Approval Amount (current) 9532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-4176
Project Congressional District FL-27
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9671.72
Forgiveness Paid Date 2022-09-06
2679278409 2021-02-03 0455 PPP 14801, MIAMI, FL, 33176
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20192.5
Loan Approval Amount (current) 20192.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 33176
Project Congressional District FL-27
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20283.37
Forgiveness Paid Date 2021-08-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State