Search icon

JOHN TYLER, L.L.C. - Florida Company Profile

Company Details

Entity Name: JOHN TYLER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN TYLER, L.L.C. 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: 24 Jul 2020 (5 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 03 Apr 2023 (2 years ago)
Document Number: L20000219368
FEI/EIN Number NOT APPLICABLE

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

Address: 2441 SLEEPY OAK LANE, DELAND, FL, 32720
Mail Address: 2441 SLEEPY OAK LANE, DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAWJI HUSSAIN Manager 2441 SLEEPY OAK LANE, DELAND, FL, 32720
GASSMAN ALAN SESQ. Agent 1245 COURT STREET, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000147769 DELAND TIJUANA FLATS ACTIVE 2023-12-06 2028-12-31 - 60 SPRING VISTA DR STE A, DEBARY, FL, 32713
G23000027629 DELAND TIJUANA FLATS ACTIVE 2023-02-28 2028-12-31 - 305-2 E. INTERNATIONAL SPEEDWAY BLVD., DELAND, FL, 32724

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2023-04-03 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
CORLCAUTH 2023-04-03
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-15
Florida Limited Liability 2020-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4042168903 2021-04-28 0491 PPP 818 N Central Ave, Flagler Beach, FL, 32136-3337
Loan Status Date 2023-05-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4201
Loan Approval Amount (current) 4201
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flagler Beach, FLAGLER, FL, 32136-3337
Project Congressional District FL-06
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4283.18
Forgiveness Paid Date 2023-04-20
8997239004 2021-05-29 0491 PPS 5442 S June Ter, Homosassa, FL, 34446-2224
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homosassa, CITRUS, FL, 34446-2224
Project Congressional District FL-12
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5770118902 2021-04-30 0491 PPP 5442 S June Ter, Homosassa Springs, FL, 34446-2224
Loan Status Date 2022-11-17
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homosassa Springs, CITRUS, FL, 34446-2224
Project Congressional District FL-12
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State