Search icon

PRETTY IN PAPER LLC - Florida Company Profile

Company Details

Entity Name: PRETTY IN PAPER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRETTY IN PAPER 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: 09 May 2006 (19 years ago)
Document Number: L06000047836
FEI/EIN Number 830457577

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

Address: 7805 NW BEACON SQUARE BLVD., SUITE 203, BOCA RATON, FL, 33487
Mail Address: 7805 NW BEACON SQUARE BLVD., SUITE 203, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGLER STEPHANIE Managing Member 7805 NW Beacon Square blvd, BOCA RATON, FL, 33487
ENGLER ROBERT A Managing Member 7805 NW Beacon Square blvd, BOCA RATON, FL, 33487
ROBERT ENGLER Agent 7805 NW Beacon Square Blvd, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 7805 NW Beacon Square Blvd, suite 203, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 7805 NW BEACON SQUARE BLVD., SUITE 203, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2009-03-20 7805 NW BEACON SQUARE BLVD., SUITE 203, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4096548306 2021-01-22 0455 PPS 7805 NW Beacon Square Blvd Ste 203, Boca Raton, FL, 33487-1396
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6900
Loan Approval Amount (current) 6900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-1396
Project Congressional District FL-23
Number of Employees 1
NAICS code 322299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6943.7
Forgiveness Paid Date 2021-09-15
6695407707 2020-05-01 0455 PPP 7805 NW Beacon Sq blvd suite 203, boca raton, FL, 33487
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6900
Loan Approval Amount (current) 6900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address boca raton, PALM BEACH, FL, 33487-1000
Project Congressional District FL-22
Number of Employees 1
NAICS code 453210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6963.63
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State