Search icon

THE HOUSE DESIGNERS, LLC - Florida Company Profile

Company Details

Entity Name: THE HOUSE DESIGNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HOUSE DESIGNERS, 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: 03 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2003 (21 years ago)
Document Number: L01000006956
FEI/EIN Number 900225824

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

Address: 2351 S Ridgewood Ave, Edgewater, FL, 32141-4223, US
Mail Address: 2351 S Ridgewood Ave, Edgewater, FL, 32141-4223, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE HOUSE DESIGNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 900225824 2024-08-28 THE HOUSE DESIGNERS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541310
Sponsor’s telephone number 2038569334
Plan sponsor’s address 2351 S. RIDGEWOOD AVE #36, EDGEWATER, FL, 32141

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing TAMMY CROSBY
Valid signature Filed with authorized/valid electronic signature
THE HOUSE DESIGNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 900225824 2023-04-19 THE HOUSE DESIGNERS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541310
Sponsor’s telephone number 2038569334
Plan sponsor’s address 2351 S. RIDGEWOOD AVE #36, EDGEWATER, FL, 32141

Signature of

Role Plan administrator
Date 2023-04-19
Name of individual signing TAMMY CROSBY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BRELAND EDSEL Vice President 132 ST. ANNES DRIVE, HATTIESBURG, MS, 39401
CROSBY TAMMY Agent 2351 S Ridgewood Ave, Edgewater, FL, 321414223
PERFECT HOME PLANS President 10579 Boca Woods Lane, Boca Raton, FL, 33428
TAMMY CROSBY Chief Executive Officer 2351 S Ridgewood Ave, Edgewater, FL, 32141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 2351 S Ridgewood Ave, Lot 36, Edgewater, FL 32141-4223 -
CHANGE OF MAILING ADDRESS 2023-02-24 2351 S Ridgewood Ave, Lot 36, Edgewater, FL 32141-4223 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 2351 S Ridgewood Ave, Lot 36, Edgewater, FL 32141-4223 -
REGISTERED AGENT NAME CHANGED 2007-04-30 CROSBY, TAMMY -
REINSTATEMENT 2003-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2931527310 2020-04-29 0491 PPP 219 MONTEGO INLET BLVD, LONGWOOD, FL, 32779-4867
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52632
Loan Approval Amount (current) 52632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32779-4867
Project Congressional District FL-07
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53155.44
Forgiveness Paid Date 2021-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State