Search icon

PC STYLE COUNCIL LLC - Florida Company Profile

Company Details

Entity Name: PC STYLE COUNCIL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PC STYLE COUNCIL 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: 03 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2010 (15 years ago)
Document Number: L09000115066
FEI/EIN Number 271598265

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

Address: 19122 BECKETT DRIVE, ODESSA, FL, 33556, US
Mail Address: 19122 BECKETT DRIVE, ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMBROSKI PAUL M Managing Member 19122 BECKETT DRIVE, ODESSA, FL, 33556
DOMBROSKI CARON L Managing Member 19122 BECKETT DRIVE, ODESSA, FL, 33556
DOMBROSKI CARON L Agent 19122 BECKETT DR, ODESSA, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000028988 STYLE COUNCIL ACTIVE 2010-03-31 2025-12-31 - 19122 BECKETT DR., ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-06 DOMBROSKI, CARON L -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 19122 BECKETT DR, ODESSA, FL 33556 -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1245558702 2021-03-26 0455 PPS 19122 Beckett Dr, Odessa, FL, 33556-2274
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14085
Loan Approval Amount (current) 14085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Odessa, HILLSBOROUGH, FL, 33556-2274
Project Congressional District FL-14
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14147.21
Forgiveness Paid Date 2021-09-10
1204387805 2020-05-01 0455 PPP 19122 BECKETT DR, ODESSA, FL, 33556
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16375
Loan Approval Amount (current) 16375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ODESSA, HILLSBOROUGH, FL, 33556-0001
Project Congressional District FL-14
Number of Employees 2
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16591.97
Forgiveness Paid Date 2021-09-07

Date of last update: 02 May 2025

Sources: Florida Department of State