Search icon

TAXES DONE RIGHT, LLC - Florida Company Profile

Company Details

Entity Name: TAXES DONE RIGHT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAXES DONE RIGHT, 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: 29 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2022 (2 years ago)
Document Number: L18000275718
FEI/EIN Number 32-0585680

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

Address: 750 South Orange Blossom Trl, ORLANDO, FL, 32805, US
Mail Address: 750 South Orange Blossom Trl, ORLANDO, 32805, UN
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. LOUIS YVIENNE Manager 750 South Orange Blossom Trl, ORLANDO, 32805
ST. LOUIS YVIENNE Agent 750 South Orange Blossom Trl, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-03 - -
CHANGE OF MAILING ADDRESS 2022-11-03 750 South Orange Blossom Trl, Suite 22, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2022-11-03 ST. LOUIS, YVIENNE -
REGISTERED AGENT ADDRESS CHANGED 2022-11-03 750 South Orange Blossom Trl, Suite 256, ORLANDO, FL 32805 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 750 South Orange Blossom Trl, Suite 22, ORLANDO, FL 32805 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-22
REINSTATEMENT 2022-11-03
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8393008705 2021-04-07 0491 PPP 750 S Orange Blossom Trl Ste 256, Orlando, FL, 32805-3102
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15609
Loan Approval Amount (current) 15609
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32805-3102
Project Congressional District FL-10
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15695.81
Forgiveness Paid Date 2021-11-03
2303189001 2021-05-15 0491 PPS 750 S Orange Blossom Trl Ste 256, Orlando, FL, 32805-3197
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12169
Loan Approval Amount (current) 12169
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32805-3197
Project Congressional District FL-10
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12220.34
Forgiveness Paid Date 2021-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State