Search icon

CAROLYN ALLEN'S BRIDALS & FORMALS LLC - Florida Company Profile

Company Details

Entity Name: CAROLYN ALLEN'S BRIDALS & FORMALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAROLYN ALLEN'S BRIDALS & FORMALS 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: 27 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2020 (5 years ago)
Document Number: L06000122445
FEI/EIN Number 841720778

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

Address: 11951 INTERNATIONAL DRIVE B3, ORLANDO, FL, 32821, US
Mail Address: 11951 International Drive B3, Orlando, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SOUSA SUMATEE Manager 2583 SAGE DRIVE, KISSIMMEE, FL, 34758
DE SOUSA WALTER K Agent 2583 SAGE DRIVE, KISSIMMEE, FL, 34758

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000122478 SUE'S BRIDALS ACTIVE 2023-10-03 2028-12-31 - 11951 INTERNATIONAL DRIVE B3, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-31 11951 INTERNATIONAL DRIVE B3, ORLANDO, FL 32821 -
CHANGE OF MAILING ADDRESS 2021-01-31 11951 INTERNATIONAL DRIVE B3, ORLANDO, FL 32821 -
REINSTATEMENT 2020-04-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-24 DE SOUSA, WALTER K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-31
REINSTATEMENT 2020-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9131967208 2020-04-28 0491 PPP 11951 INTERNATIONAL DRIVE SUITE C2, ORLANDO, FL, 32821
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12672
Loan Approval Amount (current) 12672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32821-4000
Project Congressional District FL-09
Number of Employees 2
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12804
Forgiveness Paid Date 2021-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State