Search icon

KEITH TAYLOR LAW GROUP, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KEITH TAYLOR LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Sep 2016 (9 years ago)
Document Number: P01000023706
FEI/EIN Number 651083225
Address: 1143 N. LYLE AVE., CRYSTAL RIVER, FL, 34429, US
Mail Address: PO BOX 2016, LECANTO, FL, 34460, US
ZIP code: 34429
City: Crystal River
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR KEITH R President 1143 N. LYLE AVE., CRYSTAL RIVER, FL, 34429
TAYLOR KEITH R Secretary 1143 N. LYLE AVE., CRYSTAL RIVER, FL, 34429
TAYLOR KEITH R Treasurer 1143 N. LYLE AVE., CRYSTAL RIVER, FL, 34429
TAYLOR KEITH R Agent 1143 N. LYLE AVE., CRYSTAL RIVER, FL, 34429
TAYLOR KEITH R Director 1143 N. LYLE AVE., CRYSTAL RIVER, FL, 34429
Taylor Julie K Vice President PO BOX 2016, LECANTO, FL, 34460

Form 5500 Series

Employer Identification Number (EIN):
651083225
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000054993 FLPROB8 ACTIVE 2024-04-25 2029-12-31 - P.O. BOX 2016, LECANTO, FL, 34460

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2016-09-27 KEITH TAYLOR LAW GROUP, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 1143 N. LYLE AVE., CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2011-03-11 1143 N. LYLE AVE., CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-24 1143 N. LYLE AVE., CRYSTAL RIVER, FL 34429 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-02
Name Change 2016-09-27

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
99347.62
Total Face Value Of Loan:
99347.62

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$113,122.72
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,122.72
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$113,624.8
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $113,116.72
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$99,347.62
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,347.62
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$100,245.83
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $99,347.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State