Search icon

PAULETTE HADLEY, LLC - Florida Company Profile

Company Details

Entity Name: PAULETTE HADLEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAULETTE HADLEY, 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: 12 May 2010 (15 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: L10000051285
FEI/EIN Number 272558902

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

Address: 9200 Park Blvd, Seminole, FL, 33777, US
Mail Address: 9200 Park Blvd, Seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HADLEY DONNA P Managing Member 503 Boca Ciega Point Blvd. N., St. Petersburg, FL, 33708
HADLEY DONNA P Agent 503 Boca Ciega Point Blvd. N., St. Petersburg, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-20 9200 Park Blvd, #106, Seminole, FL 33777 -
CHANGE OF MAILING ADDRESS 2024-09-20 9200 Park Blvd, #106, Seminole, FL 33777 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-13 503 Boca Ciega Point Blvd. N., St. Petersburg, FL 33708 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4744368702 2021-04-01 0455 PPS 503 Boca Ciega Point Blvd N, St Petersburg, FL, 33708-2731
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1457
Loan Approval Amount (current) 1457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33708-2731
Project Congressional District FL-13
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1476.88
Forgiveness Paid Date 2022-08-17
9416918106 2020-07-28 0455 PPP 503 BOCA CIEGA POINT BLVD NORTH, ST PETERSBURG, FL, 33708-2719
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4546
Loan Approval Amount (current) 4546
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ST PETERSBURG, PINELLAS, FL, 33708-2719
Project Congressional District FL-13
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4591.96
Forgiveness Paid Date 2021-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State