Search icon

TAYLOR CONSTRUCTION SERVICES LLC - Florida Company Profile

Company Details

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

TAYLOR CONSTRUCTION SERVICES 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: 18 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2023 (2 years ago)
Document Number: L19000152494
FEI/EIN Number 82-0618990

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

Address: 1485 Dolphin Street North, Orange Park, FL, 32073, US
Mail Address: 1485 Dolphin St N, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Keith JR. Manager 1485 Dolphin St N, Orange Park, FL, 32073
TAYLOR KEITH JR. Agent 1485 Dolphin St N, Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 1485 Dolphin Street North, Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2024-03-18 1485 Dolphin Street North, Orange Park, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 1485 Dolphin St N, Orange Park, FL 32073 -
REINSTATEMENT 2023-05-02 - -
REGISTERED AGENT NAME CHANGED 2023-05-02 TAYLOR, KEITH, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
REINSTATEMENT 2023-05-02
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-16
Florida Limited Liability 2019-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8254428506 2021-03-09 0491 PPP 356 Carson Dr, Orange Park, FL, 32073-4212
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-4212
Project Congressional District FL-04
Number of Employees 1
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8380.6
Forgiveness Paid Date 2021-10-06
7102598801 2021-04-21 0491 PPS 365 Carson Drive N/A, Orange Park, FL, 32073-4211
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) 7006
Loan Approval Amount (current) 7006
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-4211
Project Congressional District FL-04
Number of Employees 1
NAICS code 811490
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7043.43
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State