Search icon

CAPITAL TAX AND FINANCE, LLC - Florida Company Profile

Company Details

Entity Name: CAPITAL TAX AND FINANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPITAL TAX AND FINANCE, 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: 23 Sep 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000240621
FEI/EIN Number 84-3281089

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

Address: 1335 Jefferson Rd #22872, Rochester, NY, 14692, US
Mail Address: 1335 Jefferson Rd #22872, Rochester, NY, 14692, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER SHAWN A Auth 681 Grand Avenue, Rochester, NY, 14609
Turner Janine L Auth 681 Grand Avenue, Rochester, NY, 14609
TURNER SHAWN A Agent 14900 SW 30th St Unit 278216, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-13 1335 Jefferson Rd #22872, Rochester, NY 14692 -
CHANGE OF MAILING ADDRESS 2022-09-13 1335 Jefferson Rd #22872, Rochester, NY 14692 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-13 14900 SW 30th St Unit 278216, Miramar, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-05
Florida Limited Liability 2019-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4382418303 2021-01-23 0455 PPP 12924, HOLLYWOOD, FL, 33027
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11557.5
Loan Approval Amount (current) 11557.5
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33027
Project Congressional District FL-20
Number of Employees 1
NAICS code 541213
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11601.48
Forgiveness Paid Date 2021-06-23
9236568710 2021-04-08 0455 PPS 12924 SW 30th St, Miramar, FL, 33027-5306
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) 11557
Loan Approval Amount (current) 11557
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 Miramar, BROWARD, FL, 33027-5306
Project Congressional District FL-25
Number of Employees 1
NAICS code 541213
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11594.24
Forgiveness Paid Date 2021-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State