Search icon

HISTORIC MAKEOVERS LLC - Florida Company Profile

Company Details

Entity Name: HISTORIC MAKEOVERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HISTORIC MAKEOVERS 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: 30 Jan 2007 (18 years ago)
Document Number: L07000011325
FEI/EIN Number 870794353

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

Address: 1111 CENTRAL PARK DR, SANFORD, FL, 32771, US
Mail Address: 7025 COUNTY RD 46A STE 1071 #511, LAKE MARY, FL, 32746-4753, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A1A REGISTERED AGENT INC. Agent -
LAFLEUR KIM J Managing Member 7025 COUNTY RD 46A STE 1071 #511, LAKE MARY, FL, 327464753
LAFLEUR ROSSANA Managing Member 7025 COUNTY RD 46A STE 1071 #511, LAKE MARY, FL, 327464753

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-23 1111 CENTRAL PARK DR, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-14 5647 110TH AVE. NORTH, ROYAL PALM BEACH, FL 33411-0000 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8122247110 2020-04-15 0491 PPP 7025 county Rd 46A Ste 1071 #511, Lake Mary, FL, 32746
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20600
Loan Approval Amount (current) 20600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-0001
Project Congressional District FL-07
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20740.53
Forgiveness Paid Date 2021-01-25
1420098508 2021-02-18 0491 PPS 7025 County Road 46a Ste 1071 PMB 511, Lake Mary, FL, 32746-4753
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-4753
Project Congressional District FL-07
Number of Employees 4
NAICS code 339992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20680.85
Forgiveness Paid Date 2022-01-21

Date of last update: 02 May 2025

Sources: Florida Department of State