Search icon

FLORIDA EVENT DECOR, LLC

Company Details

Entity Name: FLORIDA EVENT DECOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Apr 2017 (8 years ago)
Document Number: L09000032585
FEI/EIN Number 264595627
Address: 1811 WINCHESTER DRIVE, WINTER PARK, FL, 32789-5860, US
Mail Address: 1811 WINCHESTER DRIVE, WINTER PARK, FL, 32789-5860, US
Place of Formation: FLORIDA

Agent

Name Role Address
KARTER VALORIE A Agent 1811 Winchester Dr, Winter Park, FL, 32789

Managing Member

Name Role Address
KARTER VALORIE A Managing Member 1811 WINCHESTER DRIVE, WINTER PARK, FL, 327895860

Manager

Name Role Address
KARTER ERIC W Manager 1811 WINCHESTER DRIVE, WINTER PARK, FL, 327895860
KARTER ERIC Manager 1811 WINCHESTER DRIVE, WINTER PARK, FL, 327895860

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000116721 CASINO EVENTS OF FLORIDA EXPIRED 2009-06-10 2014-12-31 No data 4630 S. KIRKMAN RD. #174, ORLANDO, FL, 32811
G09000102148 SOCIAL BUTTERFLY EVENTS EXPIRED 2009-04-29 2014-12-31 No data 4630 S. KIRKMAN RD. #174, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 1811 Winchester Dr, Winter Park, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-08 1811 WINCHESTER DRIVE, WINTER PARK, FL 32789-5860 No data
CHANGE OF MAILING ADDRESS 2022-07-08 1811 WINCHESTER DRIVE, WINTER PARK, FL 32789-5860 No data
LC AMENDMENT 2017-04-24 No data No data
REINSTATEMENT 2011-03-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-19
LC Amendment 2017-04-24
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2750027902 2020-06-12 0491 PPP 4630 S KIRKMAN ROAD #174, ORLANDO, FL, 32811-2833
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148938.55
Loan Approval Amount (current) 148938.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32811-2833
Project Congressional District FL-10
Number of Employees 18
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 151052.25
Forgiveness Paid Date 2021-11-16
7766008606 2021-03-24 0491 PPS 4630 S Kirkman Rd # 174, Orlando, FL, 32811-2833
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148938.55
Loan Approval Amount (current) 148938.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-2833
Project Congressional District FL-10
Number of Employees 8
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 149673.04
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State