Search icon

TAYLOR SMITH PLLC - Florida Company Profile

Company Details

Entity Name: TAYLOR SMITH PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAYLOR SMITH PLLC 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: 13 Mar 2023 (2 years ago)
Document Number: L23000128957
FEI/EIN Number 92-3055588

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

Address: 1821 TARPON BAY DRIVE SOUTH, NAPLES, FL, 34119
Mail Address: 1821 TARPON BAY DRIVE SOUTH, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH TAYLOR Authorized Member 1821 TARPON BAY DRIVE SOUTH, NAPLES, FL, 34119
SMITH TAYLOR Agent 1821 TARPON BAY DRIVE SOUTH, NAPLES, FL, 34119

Court Cases

Title Case Number Docket Date Status
Taylor Smith, Appellant(s) v. State of Florida, Appellee(s). 1D2023-1853 2023-07-19 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Madison County
2021-CF-88

Parties

Name TAYLOR SMITH PLLC
Role Appellant
Status Active
Representations Jessica J. Yeary, Joel Daniel Arnold
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name Hon. Wesley Raymond Douglas
Role Judge/Judicial Officer
Status Active
Name Madison Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 387 So. 3d 1180
View View File
Docket Date 2023-10-30
Type Order
Subtype Anders Order
Description Anders Order
View View File
Docket Date 2023-10-23
Type Motions Relating to Briefs
Subtype Motion To Allow Appellant to File Brief
Description Motion To Allow Appellant to File Brief
On Behalf Of Taylor Smith
Docket Date 2023-10-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Taylor Smith
Docket Date 2023-09-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 30 days/ IB 10/23/2023
On Behalf Of Taylor Smith
Docket Date 2023-08-28
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted -154 pages
Docket Date 2023-08-23
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Taylor Smith
Docket Date 2023-07-27
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Taylor Smith
Docket Date 2023-07-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Taylor Smith
Docket Date 2023-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-07-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Taylor Smith

Documents

Name Date
ANNUAL REPORT 2024-03-05
Florida Limited Liability 2023-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3279579004 2021-05-18 0455 PPS 10769 N 46th st, Tampa, FL, 33617
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20425
Loan Approval Amount (current) 20425
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 Tampa, HILLSBOROUGH, FL, 33617
Project Congressional District FL-14
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8012048801 2021-04-22 0455 PPP 10769 N 46th st, Tampa, FL, 33617
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20425
Loan Approval Amount (current) 20425
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 Tampa, HILLSBOROUGH, FL, 33617
Project Congressional District FL-14
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8758387308 2020-05-01 0491 PPP 6873 Woody Vine Dr, Jacksonville, FL, 32258
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7072.5
Loan Approval Amount (current) 7072.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32258-0001
Project Congressional District FL-05
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7158.73
Forgiveness Paid Date 2021-07-22
1229228708 2021-03-26 0455 PPP 1524 NW 4th St, Boynton Beach, FL, 33435-2629
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 Y
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33435-2629
Project Congressional District FL-22
Number of Employees 1
NAICS code 425120
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6274.48
Forgiveness Paid Date 2021-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State