Search icon

SUSAN.TAYLOR LLC - Florida Company Profile

Company Details

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

SUSAN.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: 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: 20 May 2021 (4 years ago)
Date of dissolution: 08 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 2022 (2 years ago)
Document Number: L21000236213
FEI/EIN Number NOT APPLICABLE

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

Address: 1946 SE PORT SAINT LUCIE BLVD, PORT SAINT LUCIE, FL, 34952, US
Mail Address: 355 NW LA PLAYA ST, PORT SAINT LUCIE, FL, 34983, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR SUSAN Manager 355 NW LA PLAYA ST, PORT SAINT LUCIE, FL, 34983
TAYLOR SUSAN Agent 355 NW LA PLAYA ST, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-08 - -

Court Cases

Title Case Number Docket Date Status
GOLD CROWN RESORT MARKETING INC., A FLORIDA CORPORATION VS TIMOTHY PHILLPOTTS, SUSAN TAYLOR, BETHANN E. RITTER SNYDER, ERIC HILLIS AND KAREN CONFER, EACH INDIVIDUALLY AND AS CLASS REPRESENTATIVES 5D2018-0840 2018-03-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-006570

Parties

Name GOLD CROWN RESORT MARKETING INC, A FLORIDA CORP
Role Appellant
Status Active
Representations DAVID A. SHONTZ, JAKE MONK
Name KAREN CONFER
Role Appellee
Status Active
Name SUSAN.TAYLOR LLC
Role Appellee
Status Active
Name BETHANNE E RITTER SNYDER
Role Appellee
Status Active
Name TIMOTHY PHILLPOTTS
Role Appellee
Status Active
Representations Christopher T. Hill, Steven Main
Name ERIC HILLIS
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-05
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION; MOT FOR ATTY FEES/SANCTIONS DENIED
Docket Date 2019-05-29
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT REH, ETC.
On Behalf Of GOLD CROWN RESORT MARKETING INC, A FLORIDA CORP
Docket Date 2019-05-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR CLARIFICATION
On Behalf Of TIMOTHY PHILLPOTTS
Docket Date 2019-04-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2018-06-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GOLD CROWN RESORT MARKETING INC, A FLORIDA CORP
Docket Date 2018-06-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 6/15
On Behalf Of GOLD CROWN RESORT MARKETING INC, A FLORIDA CORP
Docket Date 2018-05-30
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of TIMOTHY PHILLPOTTS
Docket Date 2018-05-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TIMOTHY PHILLPOTTS
Docket Date 2018-04-27
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of GOLD CROWN RESORT MARKETING INC, A FLORIDA CORP
Docket Date 2018-04-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/27
On Behalf Of GOLD CROWN RESORT MARKETING INC, A FLORIDA CORP
Docket Date 2018-03-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/25
On Behalf Of GOLD CROWN RESORT MARKETING INC, A FLORIDA CORP
Docket Date 2018-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GOLD CROWN RESORT MARKETING INC, A FLORIDA CORP
Docket Date 2018-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/9
On Behalf Of GOLD CROWN RESORT MARKETING INC, A FLORIDA CORP
Docket Date 2018-03-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-08
ANNUAL REPORT 2022-04-15
Florida Limited Liability 2021-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4403638909 2021-04-28 0455 PPP 2818 SW Natura Blvd, Deerfield Beach, FL, 33441-3268
Loan Status Date 2023-08-10
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14838
Loan Approval Amount (current) 14838
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33441-3268
Project Congressional District FL-20
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State