Search icon

ALL IN COLOR, LLC - Florida Company Profile

Company Details

Entity Name: ALL IN COLOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL IN COLOR, 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: 18 May 2011 (14 years ago)
Document Number: L11000058430
FEI/EIN Number 320342689

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

Address: 5648 FUNSTON STREET, HOLLYWOOD, FL, 33023, US
Mail Address: 5648 FUNSTON STREET, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESA Marlen C Managing Member 5648 FUNSTON STREET, HOLLYWOOD, FL, 33023
MESA Marlen C Agent 5648 FUNSTON STREET, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-06 MESA, Marlen Cantero -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 5648 FUNSTON STREET, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2020-01-17 5648 FUNSTON STREET, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 5648 FUNSTON STREET, HOLLYWOOD, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-27
AMENDED ANNUAL REPORT 2017-09-07
ANNUAL REPORT 2017-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5521398305 2021-01-25 0455 PPS 5648 FUNSTOND ST, HOLLYWOOD, FL, 33023
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26925
Loan Approval Amount (current) 26925
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 Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33023
Project Congressional District FL-20
Number of Employees 6
NAICS code 424950
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27157.37
Forgiveness Paid Date 2021-12-14
5282047202 2020-04-27 0455 PPP 5648 FUNSTON STREET, HOLLYWOOD, FL, 33023
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20771
Loan Approval Amount (current) 20771
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 Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 8
NAICS code 424950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20958.79
Forgiveness Paid Date 2021-04-02

Date of last update: 01 May 2025

Sources: Florida Department of State