Search icon

ANTHONY TAYLOR, LLC - Florida Company Profile

Company Details

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

ANTHONY 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: 08 Sep 2021 (4 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: L21000398874
FEI/EIN Number 872572978

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

Address: 223 TOPAZ AVENUE, PENSACOLA, FL, 32505, US
Mail Address: 223 TOPAZ AVENUE, PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR ANTHONY A Manager 223 TOPAZ AVENUE, PENSACOLA, FL, 32505
Taylor Patricia D Auth 223 TOPAZ AVENUE, PENSACOLA, FL, 32505
TAYLOR ANTHONY A Agent 223 TOPAZ AVENUE, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-09-27 ANTHONY TAYLOR, LLC -

Court Cases

Title Case Number Docket Date Status
ANTHONY TAYLOR VS STATE OF FLORIDA 4D2017-1952 2017-06-26 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502004CF015468A

Parties

Name ANTHONY TAYLOR, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-07
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's September 28, 2017 motion for rehearing or rehearing en banc is denied.
Docket Date 2017-09-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ANTHONY TAYLOR
Docket Date 2017-08-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY TAYLOR
Docket Date 2017-06-26
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2017-06-26
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-27
LC Name Change 2021-09-27
Florida Limited Liability 2021-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1749949004 2021-05-13 0455 PPP 6021 legends, tampa, FL, 33614
Loan Status Date 2022-08-09
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 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address tampa, HILLSBOROUGH, FL, 33614
Project Congressional District FL-14
Number of Employees 1
NAICS code 812199
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21059.99
Forgiveness Paid Date 2022-07-05
7426438610 2021-03-23 0491 PPP 2901 Burroughs Dr, Orlando, FL, 32818-2728
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10718
Loan Approval Amount (current) 10718
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32818-2728
Project Congressional District FL-10
Number of Employees 1
NAICS code 512290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10777.9
Forgiveness Paid Date 2021-11-05
6183038902 2021-05-01 0455 PPP 10452 SW 20th St, Miramar, FL, 33025-1755
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-1755
Project Congressional District FL-25
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2378108901 2021-04-26 0491 PPS 2901 Burroughs Dr, Orlando, FL, 32818-7842
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10718
Loan Approval Amount (current) 10718
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32818-7842
Project Congressional District FL-10
Number of Employees 1
NAICS code 512290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10763.81
Forgiveness Paid Date 2021-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State