Search icon

HEADLINERS305 BOUTIQUE LLC - Florida Company Profile

Company Details

Entity Name: HEADLINERS305 BOUTIQUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEADLINERS305 BOUTIQUE 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: 06 Jul 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L11000077995
FEI/EIN Number 452685380

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

Address: 5359 n state rd 7, FORT LAUDERDALE, FL, 33319, US
Mail Address: 5359 n state rd 7, FORT LAUDERDALE, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYARD DUDLEY ASr. Manager 7358 nw 49th st, Lauderhill, FL, 33319
findlay patrick am 10593 sw 13th ct, pembroke pines, FL, 33025
mayard dudley a Agent 5359 n state rd 7, FORT LAUDERDALE, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000050188 NO WAIST FANATICS EXPIRED 2015-05-20 2020-12-31 - 5359 NORTH STATE ROAD 7, LAUDERHILL, FL, 33319
G14000107921 FANATIC SMILES EXPIRED 2014-10-24 2019-12-31 - P.O BOX 26043, TAMARAC, FL, 33320

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 5359 n state rd 7, FORT LAUDERDALE, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 5359 n state rd 7, FORT LAUDERDALE, FL 33319 -
CHANGE OF MAILING ADDRESS 2023-04-30 5359 n state rd 7, FORT LAUDERDALE, FL 33319 -
REGISTERED AGENT NAME CHANGED 2023-04-30 mayard, dudley a -
LC AMENDMENT 2022-01-03 - -
REINSTATEMENT 2014-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
Reg. Agent Resignation 2022-09-06
ANNUAL REPORT 2022-04-29
LC Amendment 2022-01-03
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7121367409 2020-05-15 0455 PPP 5359 North State Road 7, Fort Lauderdale, FL, 33319
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103875
Loan Approval Amount (current) 103875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33319-0001
Project Congressional District FL-20
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105172.73
Forgiveness Paid Date 2021-08-19

Date of last update: 02 May 2025

Sources: Florida Department of State