Search icon

THE ORIGINAL LE TUB, INC. - Florida Company Profile

Company Details

Entity Name: THE ORIGINAL LE TUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ORIGINAL LE TUB, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 02 Oct 1986 (39 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: J36529
FEI/EIN Number 591654352

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

Address: 1100 N Ocean Drive, Hollywood, FL, 33019, US
Mail Address: 1100 N Ocean Drive, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sidle Steven F Director 1100 N Ocean Drive, Hollywood, FL, 33019
Petrie John Director 1100 N Ocean Drive, Hollywood, FL, 33019
TAX RECOVERY SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2013-06-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 2455 Hollywood Blvd, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 1100 N Ocean Drive, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2013-04-30 1100 N Ocean Drive, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Tax Recovery Services Inc. -
AMENDMENT 2012-04-20 - -
AMENDMENT 2011-08-04 - -
REINSTATEMENT 2004-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3458228602 2021-03-17 0455 PPS 100 N OCEAN DRIVE, HOLLYWOOD, FL, 33019
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149950
Loan Approval Amount (current) 149950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33019
Project Congressional District FL-23
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151092.08
Forgiveness Paid Date 2021-12-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State