Search icon

AMALIA'S FLORIST, LLC - Florida Company Profile

Company Details

Entity Name: AMALIA'S FLORIST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMALIA'S FLORIST, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000014101
FEI/EIN Number 383777521

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

Address: 1607 SUN CITY CENTER PLAZA, SUN CITY CENTER, FL, 33573
Mail Address: 1607 SUN CITY CENTER PLAZA, SUN CITY CENTER, FL, 33573
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES AMALIA Managing Member 4103 CYPRESS POINT, VALRICO, FL, 33596
REYES LUIS Manager 4103 CYPRESS POINT, VALRICO, FL, 33596
REYES LUIS M Agent 1607 SUN CITY CENTER PLAZA, SUN CITY CENTER, FL, 33573

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000068126 SUN CITY CENTER FLOWERS AND GIFTS ACTIVE 2021-05-19 2026-12-31 - 1607 SUN CITY CENTER PLAZA, SUN CITY CENTER, FL, 33573
G19000078988 SOUTH BAY FLOWERS & GIFTS EXPIRED 2019-07-23 2024-12-31 - 1607 SUN CITY CENTER PLAZA, SUN CITY CENTER, FL, 33573
G14000047104 SUN CITY CENTER FLOWERS AND GIFTS EXPIRED 2014-05-12 2019-12-31 - 1607 SUN CITY CENTER PLAZA, SUN CITY CENTER, FL, 33573
G08078900071 SUN CITY CENTER FLOWERS & GIFTS EXPIRED 2008-03-14 2013-12-31 - 1607 SUN CITY CENTER PLAZA, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-30 REYES, LUIS M -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1607 SUN CITY CENTER PLAZA, SUN CITY CENTER, FL 33573 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 1607 SUN CITY CENTER PLAZA, SUN CITY CENTER, FL 33573 -
CHANGE OF MAILING ADDRESS 2009-04-16 1607 SUN CITY CENTER PLAZA, SUN CITY CENTER, FL 33573 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000574032 TERMINATED 1000000904944 HILLSBOROU 2021-10-21 2041-11-10 $ 504.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000105799 TERMINATED 1000000812609 HILLSBOROU 2019-02-07 2039-02-13 $ 797.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000105807 TERMINATED 1000000812610 HILLSBOROU 2019-02-07 2029-02-13 $ 340.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J15000690061 TERMINATED 1000000682393 HILLSBOROU 2015-06-11 2035-06-17 $ 2,459.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000762725 TERMINATED 1000000489984 HILLSBOROU 2013-04-11 2033-04-17 $ 1,575.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-08-27
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5236217302 2020-04-30 0455 PPP 1607 SUN CITY CENTER PLZ, SUN CITY CENTER, FL, 33573-5303
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16565
Loan Approval Amount (current) 16565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUN CITY CENTER, HILLSBOROUGH, FL, 33573-5303
Project Congressional District FL-16
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13145.51
Forgiveness Paid Date 2021-06-10

Date of last update: 01 May 2025

Sources: Florida Department of State