Search icon

STYLE ME PRETTY LLC - Florida Company Profile

Company Details

Entity Name: STYLE ME PRETTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STYLE ME PRETTY 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: 02 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2021 (4 years ago)
Document Number: L11000013604
FEI/EIN Number 275365663

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

Address: 1700 NW 110TH TERR, MIAMI, FL, 33167, US
Mail Address: 1700 NW 110TH TERR, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUTUS REGINE Manager 1700 NW 110TH TERR, MIAMI, FL, 33167
BRUTUS REGINE Agent 1700 NW 110TH TERR, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-01-08 BRUTUS, REGINE -
REINSTATEMENT 2016-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2013-03-19 STYLE ME PRETTY LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-21
REINSTATEMENT 2021-10-08
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-07
REINSTATEMENT 2016-01-08
ANNUAL REPORT 2014-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1839778009 2020-06-23 0455 PPP 1700 NW 110th Terr, Miami, FL, 33167-3914
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3424
Loan Approval Amount (current) 3424
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33167-3914
Project Congressional District FL-24
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3472.69
Forgiveness Paid Date 2021-11-26
3867588704 2021-03-31 0455 PPP 1700 NW 110th Ter N/A, Miami, FL, 33167-3920
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6964
Loan Approval Amount (current) 6964
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33167-3920
Project Congressional District FL-24
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7029.06
Forgiveness Paid Date 2022-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State