Search icon

ONE CRAFTY QUILTER, LLC

Company Details

Entity Name: ONE CRAFTY QUILTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 05 Aug 2010 (15 years ago)
Date of dissolution: 22 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2024 (a year ago)
Document Number: L10000082313
FEI/EIN Number 27-3204156
Address: 1317 SW 14th Street, BOCA RATON, FL 33486
Mail Address: 1317 SW 14th Street, BOCA RATON, FL 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Fox, Johanna B Agent 1317 SW 14th Street, BOCA RATON, FL 33486

Manager

Name Role Address
Fox, Johanna B Manager 1317 SW 14th St, Boca Raton, FL 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125014 STITCHCRAFT EXPIRED 2019-11-22 2024-12-31 No data 141 NW 20TH STREET, SUITE D2, BOCA RATON, FL, 33431
G11000057249 STITCHCRAFT EXPIRED 2011-06-10 2016-12-31 No data 399 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432
G10000072445 THREE CRAFTY QUILTERS EXPIRED 2010-08-06 2015-12-31 No data 399 S FEDERAL HWY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 1317 SW 14th Street, BOCA RATON, FL 33486 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 1317 SW 14th Street, BOCA RATON, FL 33486 No data
CHANGE OF MAILING ADDRESS 2022-12-29 1317 SW 14th Street, BOCA RATON, FL 33486 No data
REGISTERED AGENT NAME CHANGED 2021-04-20 Fox, Johanna B No data
REINSTATEMENT 2018-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-22
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-10-31
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5933018608 2021-03-20 0455 PPS 141 NW 20th St Ste D2, Boca Raton, FL, 33431-7995
Loan Status Date 2023-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24917
Loan Approval Amount (current) 24917.28
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-7995
Project Congressional District FL-23
Number of Employees 11
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25419.44
Forgiveness Paid Date 2023-04-12
5071347002 2020-04-05 0455 PPP 141 NW 20 Street, Suite D2, BOCA RATON, FL, 33431-7900
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27700
Loan Approval Amount (current) 27700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33431-7900
Project Congressional District FL-23
Number of Employees 11
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28184.18
Forgiveness Paid Date 2022-01-19

Date of last update: 23 Feb 2025

Sources: Florida Department of State