Search icon

D'LITES OF ST. PETE BEACH, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: D'LITES OF ST. PETE BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Dec 2007 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Dec 2007 (18 years ago)
Document Number: L07000125408
FEI/EIN Number 900342689
Address: 3629 49TH STREET NORTH, ST. PETERSBURG, FL, 33710
Mail Address: 334 Madeira Cir, Tierra Verde, FL, 33715, US
ZIP code: 33710
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thompson Edward M Manager 334 Madeira Circle, Tierra Verde, FL, 33715
THOMPSON Elizabeth C Managing Member 334 Madeira Circle, Tierra Verde, FL, 33715
Thompson Elizabeth C Agent 334 Madeira Circle, Tierra Verde, FL, 33715

Form 5500 Series

Employer Identification Number (EIN):
900342689
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08191900101 D'LITES EMPORIUM EXPIRED 2008-07-08 2013-12-31 - P.O. BOX 46473, ST. PETE BEACH, FL, 33741

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 3629 49TH STREET NORTH, ST. PETERSBURG, FL 33710 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-10 334 Madeira Circle, Tierra Verde, FL 33715 -
REGISTERED AGENT NAME CHANGED 2013-05-16 Thompson, Elizabeth C -
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 3629 49TH STREET NORTH, ST. PETERSBURG, FL 33710 -
LC AMENDMENT AND NAME CHANGE 2007-12-21 D'LITES OF ST. PETE BEACH, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-24

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10802.00
Total Face Value Of Loan:
10802.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$10,802
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,928.07
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $10,802

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State