Search icon

DETAIL PLANNERS, LLC - Florida Company Profile

Company Details

Entity Name: DETAIL PLANNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DETAIL PLANNERS, 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: 16 Jun 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Feb 2018 (7 years ago)
Document Number: L04000045072
FEI/EIN Number 201907273

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

Address: 3822 W. Cleveland Street, Tampa, FL, 33609, US
Mail Address: 3822 W. Cleveland Street, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENTZEN JAMES F Foun 3822 W. Cleveland St, Tampa, FL, 33609
BREITER AMANDA R President 3822 W. Cleveland St, Tampa, FL, 33609
JENTZEN ANITA L Agent 3822 W. Cleveland Street, Tampa, FL, 33609
JENTZEN ANITA L Chief Executive Officer 3822 W. Cleveland St, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 3822 W. Cleveland Street, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2018-01-16 3822 W. Cleveland Street, Tampa, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 3822 W. Cleveland Street, Tampa, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-11
LC Amendment 2018-02-19
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1942768407 2021-02-02 0455 PPS 3822 W Cleveland St, Tampa, FL, 33609-2711
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244397
Loan Approval Amount (current) 244397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-2711
Project Congressional District FL-14
Number of Employees 15
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 245709.38
Forgiveness Paid Date 2021-08-24
1997377300 2020-04-29 0455 PPP 3822 West Cleveland Street, Tampa, FL, 33609-2711
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244397
Loan Approval Amount (current) 244397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-2711
Project Congressional District FL-14
Number of Employees 14
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 245965.21
Forgiveness Paid Date 2020-12-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State