Search icon

LOLITAPILATES, LLC

Company Details

Entity Name: LOLITAPILATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Oct 2010 (14 years ago)
Date of dissolution: 21 Dec 2023 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: L10000111080
FEI/EIN Number 273755496
Address: 111 PALM BAY LANE, APT C, PALM BEACH GARDENS, FL, 33418, US
Mail Address: PO BOX 31207, PALM BEACH GARDENS, FL, 33420, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SAN MIGUEL LOLITA Agent 111 PALM BAY LANE, PALM BEACH GARDENS, FL, 33418

Manager

Name Role Address
SAN MIGUEL LOLITA Manager PO BOX 31207, PALM BEACH GARDENS, FL, 33420

Administrator

Name Role Address
HIRAM CINTRON Administrator 111 PALM BAY LANE APT C, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000003139 LOLITA SAN MIGUEL LLC D/BA LOLITA'S PILATES CENTER EXPIRED 2013-01-09 2018-12-31 No data 111 C PALM BAY LANE, PALM BEACH GARDENS, FL, 33418
G10000097905 PILATES MASTER MENTOR PROGRAM EXPIRED 2010-10-25 2015-12-31 No data PO BOX 31207, PALM BEACH GARDENS, FL, 33420

Events

Event Type Filed Date Value Description
MERGER 2023-12-21 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L17000016526. MERGER NUMBER 500000249275
LC NAME CHANGE 2017-12-20 LOLITAPILATES, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 111 PALM BAY LANE, APT C, PALM BEACH GARDENS, FL 33418 No data

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-31
LC Name Change 2017-12-20
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2932668500 2021-02-22 0455 PPS 111 Palm Bay Ln Apt C, Palm Beach Gardens, FL, 33418-5784
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15905
Loan Approval Amount (current) 15905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33418-5784
Project Congressional District FL-21
Number of Employees 4
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16047.93
Forgiveness Paid Date 2022-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State