Search icon

PETTICOAT PARLOR LLC - Florida Company Profile

Company Details

Entity Name: PETTICOAT PARLOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETTICOAT PARLOR 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: 04 Jun 2008 (17 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Mar 2018 (7 years ago)
Document Number: L08000055584
FEI/EIN Number 262752366

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

Address: 3502 SR 19A, Mount Dora, FL, 32757, US
Mail Address: 2943 ETOWAH PARK BLVD, Tavares, FL, 32778, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Broomfield Laura J Agent 2943 ETOWAH PARK BLVD, Tavares, FL, 32778
Broomfield Laura J Manager 2943 ETOWAH PARK BLVD, Tavares, FL, 32778
Greenham Teresa A Auth 14318 Golden View Drive, Grand Island, FL, 32735

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 3502 SR 19A, Mount Dora, FL 32757 -
CHANGE OF MAILING ADDRESS 2020-03-19 3502 SR 19A, Mount Dora, FL 32757 -
REGISTERED AGENT NAME CHANGED 2020-03-19 Broomfield, Laura Jane -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 2943 ETOWAH PARK BLVD, Tavares, FL 32778 -
LC AMENDED AND RESTATED ARTICLES 2018-03-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
LC Amended and Restated Art 2018-03-02
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5639128507 2021-03-01 0491 PPS 3502 SR19A, Mt Dora, FL, 32757
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18134
Loan Approval Amount (current) 18134
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mt Dora, LAKE, FL, 32757
Project Congressional District FL-06
Number of Employees 1
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18263.17
Forgiveness Paid Date 2021-11-24

Date of last update: 02 May 2025

Sources: Florida Department of State