Search icon

TANYA WILSON LLC - Florida Company Profile

Company Details

Entity Name: TANYA WILSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TANYA WILSON 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: 31 Dec 2020 (4 years ago)
Document Number: L21000009401
FEI/EIN Number 86-1819115

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

Address: 10714 MOSS ISLAND DR, RIVERVIEW, FL, 33569
Mail Address: 10714 MOSS ISLAND DR, RIVERVIEW, FL, 33569
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON TANYA Managing Member 10714 MOSS ISLAND DR, RIVERVIEW, FL, 33569
WILSON TANYA Agent 10714 MOSS ISLAND DR, RIVERVIEW, FL, 33569

Court Cases

Title Case Number Docket Date Status
ERIC WILSON, Appellant v. TANYA WILSON, Appellee. 6D2024-1225 2024-06-14 Open
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-DR-004848

Parties

Name ERIC WILSON LLC
Role Appellant
Status Active
Representations Michael Shemkus
Name TANYA WILSON LLC
Role Appellee
Status Active
Representations Cynthia Byrne Hall
Name Hon. Elisabeth Adams
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-19
Type Notice
Subtype Notice of Appearance
Description APPELLEE'S NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of TANYA WILSON
Docket Date 2024-09-10
Type Misc. Events
Subtype Status Report
Description APPELLANT'S STATUS REPORT
On Behalf Of ERIC WILSON
Docket Date 2024-09-10
Type Order
Subtype Order to File Status Report
Description This appeal has been held in abeyance, per this Court's order of July 9, 2024, pending the resolution of motions in the lower tribunal. Appellant shall file a status report updating this Court on the proceedings in the lower tribunal within ten days of this order.
View View File
Docket Date 2024-06-17
Type Motions Other
Subtype Motion To Abate
Description JOINT MOTION FOR TEMPORARY ABATEMENT
On Behalf Of ERIC WILSON
Docket Date 2024-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of ERIC WILSON
Docket Date 2024-07-09
Type Order
Subtype Order on Motion To Abate
Description The Parties' Joint Motion for Temporary Abatement is granted. It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
View View File
Docket Date 2024-06-14
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
Florida Limited Liability 2020-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1797058703 2021-03-27 0491 PPP 4116 Grayfield Ln, Orange Park, FL, 32065-5620
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) 19397
Loan Approval Amount (current) 19397
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 N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32065-5620
Project Congressional District FL-04
Number of Employees 1
NAICS code 541611
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19493.45
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State