Search icon

CHIC BOUTIQUE RESALE, LLC - Florida Company Profile

Company Details

Entity Name: CHIC BOUTIQUE RESALE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHIC BOUTIQUE RESALE, 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: 25 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2023 (2 years ago)
Document Number: L10000009324
FEI/EIN Number 271763816

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

Address: 2818 CORRINE DRIVE, ORLANDO, FL, 32814, US
Mail Address: 2818 CORRINE DRIVE, ORLANDO, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Acker JANET W Manager 1961 Geronimo Trail, MAITLAND, FL, 32751
Cole David MCPA Agent 5401 S. Kirkman Road Suite 700, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 5401 S. Kirkman Road Suite 700, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2017-01-26 Cole, David M, CPA -
REINSTATEMENT 2015-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
REINSTATEMENT 2023-10-10
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-07-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6124828609 2021-03-20 0491 PPS 2818 Corrine Dr, Orlando, FL, 32803-2226
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6642
Loan Approval Amount (current) 6642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-2226
Project Congressional District FL-10
Number of Employees 4
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6735.35
Forgiveness Paid Date 2022-08-18
9260187903 2020-06-19 0491 PPP 2818 Corrine Drive, Orlando, FL, 32803-2226
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4165
Loan Approval Amount (current) 4165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-2226
Project Congressional District FL-10
Number of Employees 4
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4223.54
Forgiveness Paid Date 2021-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State