Search icon

ANGELA TAYLOR, LLC - Florida Company Profile

Company Details

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

ANGELA 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: 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 Dec 2020 (4 years ago)
Document Number: L20000396142
FEI/EIN Number 86-1297031

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

Address: 170 SYCAMORE DRIVE, DEBARY, FL, 32713
Mail Address: 170 SYCAMORE DRIVE, DEBARY, FL, 32713
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR ANGELA S Manager 170 SYCAMORE DRIVE, DEBARY, FL, 32713
Taylor Ricky J Auth 170 SYCAMORE DRIVE, DEBARY, FL, 32713
TAYLOR ANGELA S Agent 170 SYCAMORE DRIVE, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 170 SYCAMORE DRIVE, DEBARY, FL 32713 -

Court Cases

Title Case Number Docket Date Status
Michael C. Broughton, Appellant(s) v. Angela Taylor, Appellee(s). 1D2023-2678 2023-10-23 Closed
Classification NOA Final - Circuit Family - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
2018-DR-464

Parties

Name Michael Chad Broughton
Role Appellant
Status Active
Name ANGELA TAYLOR, LLC
Role Appellee
Status Active
Representations Misty Brown Dossett
Name Hon. Darlene Fallon Dickey
Role Judge/Judicial Officer
Status Active
Name Santa Rosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-11-29
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1949 pages
Docket Date 2023-11-13
Type Response
Subtype Response
Description Response to show cause order - signed copy
On Behalf Of Michael Chad Broughton
Docket Date 2023-11-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Michael Chad Broughton
Docket Date 2023-10-31
Type Order
Subtype Show Cause Jurisdiction
Description Show Cause Jurisdiction
View View File
Docket Date 2023-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Santa Rosa Clerk
Docket Date 2023-10-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Santa Rosa Clerk
HERNANDO COUNTY BOARD OF COUNTY COMMISSIONERS AND HERNANDO COUNTY, FLORIDA, CLERK OF COURT VS VANDERBILT MORTGAGE AND FINANCE, INC., MARY ANNE ZEHNER, TIFFANY ZEHNER ANGELA TAYLOR, ANGELO FIORITA, MARY MATARESE, SABRINA DOIG, CASSANDRA L. DOIG, KEVIN DOIG, ALYSSA DOIG, ET AL. 5D2022-1538 2022-06-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2019-CA-000050-A

Parties

Name Hernando County Board of County Commissioners
Role Appellant
Status Active
Representations Kyle J. Benda, Jon A. Jouben
Name Clerk Hernando
Role Appellant
Status Active
Name Mary Matarese
Role Appellee
Status Active
Name Kevin Doig
Role Appellee
Status Active
Name Alyssa Doig
Role Appellee
Status Active
Name Angelo Fiorita
Role Appellee
Status Active
Name VANDERBILT MORTGAGE AND FINANCE, INC.
Role Appellee
Status Active
Representations David R. Byars, Sean Timothy Desmond
Name Sabrina Doig
Role Appellee
Status Active
Name Tiffany Zehner
Role Appellee
Status Active
Name Mary Anne Zehner
Role Appellee
Status Active
Name Cassandra L. Doig
Role Appellee
Status Active
Name Capital One Bank, N.A.
Role Appellee
Status Active
Name ANGELA TAYLOR, LLC
Role Appellee
Status Active
Name Cassie Doig
Role Appellee
Status Active
Name Hon. Pamela Vergara
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-04-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Hernando County Board of County Commissioners
Docket Date 2023-03-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-03-16
Type Order
Subtype Order
Description Miscellaneous Order ~ AAS' W/IN 10 DYS FILE STATUS REPORT RE: EVIDENTIARY HEARING
Docket Date 2022-10-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ABEYANCE CONTINUED
Docket Date 2022-10-13
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER ON MOT FOR CLARIFICATION
Docket Date 2022-06-29
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ APPEAL HELD IN ABEYANCE; AA W/IN 10 DYS OF LT RULING ADVISE THIS COURT; THE ABEYANCE DOES NOT ALLEVIATE PAYMENT OF FILING FEE OR FILING AMENDED NOA
Docket Date 2022-06-28
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Hernando County Board of County Commissioners
Docket Date 2022-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-27
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22
Docket Date 2022-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/24/22
On Behalf Of Hernando County Board of County Commissioners

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-19
Florida Limited Liability 2020-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8319368601 2021-03-24 0491 PPS 211 Church St Apt 3, Leesburg, FL, 34748-2523
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) 20832
Loan Approval Amount (current) 20832
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Leesburg, LAKE, FL, 34748-2523
Project Congressional District FL-11
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20937.9
Forgiveness Paid Date 2021-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State