Search icon

BENJAMIN TAYLOR, LLC - Florida Company Profile

Company Details

Entity Name: BENJAMIN TAYLOR, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 09 Apr 2024 (a year ago)
Document Number: M24000004602
FEI/EIN Number 932449041

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

Address: 3825 PGA BLVD., SUITE 701, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 3825 PGA BLVD., SUITE 701, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COMITER ANDREW R Authorized Person 3825 PGA BLVD., SUITE 701, PALM BEACH GARDENS, FL, 33410
COMITER, SINGER, BASEMAN & BRAUN, LLP Agent 3825 PGA BLVD., SUITE 701, PALM BEACH GARDENS, FL, 33410

Court Cases

Title Case Number Docket Date Status
BENJAMIN TAYLOR VS STATE OF FLORIDA 5D2015-2521 2015-07-20 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
1999-31848-CICI

Parties

Name BENJAMIN TAYLOR, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. R. Michael Hutcheson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ PROHIBITED FROM PRO SE FILINGS; SPENCER ORDER
Docket Date 2015-09-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-09-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-09-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-09-04
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2015-09-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 30 DAYS; SPENCER SHOW CAUSE
Docket Date 2015-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-20
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 7/15/15
On Behalf Of BENJAMIN TAYLOR
Docket Date 2015-07-20
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
BENJAMIN TAYLOR VS STATE OF FLORIDA 5D2013-4190 2013-12-02 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
99-31848

Parties

Name BENJAMIN TAYLOR, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General

Docket Entries

Docket Date 2014-11-05
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2014-10-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 10/14
On Behalf Of BENJAMIN TAYLOR
Docket Date 2014-09-24
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE MOT FOR REHEARING
Docket Date 2014-09-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT REH;"MOT FOR ORDER";MAILBOX 9/18
On Behalf Of BENJAMIN TAYLOR
Docket Date 2014-03-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2014-03-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-02-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-02-19
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2013-12-16
Type Response
Subtype Response
Description RESPONSE ~ PER 12/9ORDER;MAILBOX 12/13
On Behalf Of BENJAMIN TAYLOR
Docket Date 2013-12-09
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10 DYS, PT SUPP PET TO ADVISE THIS COURT TO WHICHLOWER COURT CASE NUMBER THIS PET IS DIRECTED
Docket Date 2013-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-12-02
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE: 11/27/13
On Behalf Of BENJAMIN TAYLOR
Docket Date 2013-12-02
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus

Documents

Name Date
Foreign Limited 2024-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5947148809 2021-04-19 0455 PPP 2390 Mammoth Grove Rd, Lake Wales, FL, 33898
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20604
Loan Approval Amount (current) 20604
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Wales, POLK, FL, 33898
Project Congressional District FL-09
Number of Employees 1
NAICS code 532289
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 20668.92
Forgiveness Paid Date 2021-08-23
8200928900 2021-05-11 0455 PPS 2390 Mammoth Grove Rd, Lake Wales, FL, 33898
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20604
Loan Approval Amount (current) 20604
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Wales, POLK, FL, 33898
Project Congressional District FL-09
Number of Employees 1
NAICS code 532289
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 20652.55
Forgiveness Paid Date 2021-08-23
3634188004 2020-06-25 0455 PPP 302 E Selma Ave, Tampa, FL, 33603-4813
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166
Loan Approval Amount (current) 4166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33603-4813
Project Congressional District FL-14
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4187.8
Forgiveness Paid Date 2021-01-08
5541478302 2021-01-25 0455 PPS 302 E Selma Ave, Tampa, FL, 33603-4813
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166
Loan Approval Amount (current) 4166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33603-4813
Project Congressional District FL-14
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4189.85
Forgiveness Paid Date 2021-08-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State