Search icon

THEE BOUTIQUE SHOP, LLC - Florida Company Profile

Company Details

Entity Name: THEE BOUTIQUE SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THEE BOUTIQUE SHOP, 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: 23 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jul 2020 (5 years ago)
Document Number: L12000026134
FEI/EIN Number 45-4612554

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

Address: 17981 NW 2nd Ct, MIAMI, FL, 33169, US
Mail Address: 17981 NW 2nd Ct, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREVILLON Imadelle C Manager 17981 NW 2nd Ct, MIAMI, FL, 33169
PREVILLON IMADELLE Agent 17981 NW 2nd Ct, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-08 17981 NW 2nd Ct, MIAMI, FL 33169 -
REINSTATEMENT 2020-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-05 17981 NW 2nd Ct, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2020-07-05 PREVILLON, IMADELLE -
REGISTERED AGENT ADDRESS CHANGED 2020-07-05 17981 NW 2nd Ct, MIAMI, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2012-12-03 THEE BOUTIQUE SHOP, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000120632 ACTIVE 1000000982290 DADE 2024-02-22 2044-02-28 $ 1,254.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000155550 TERMINATED 1000000882501 DADE 2021-04-02 2041-04-07 $ 7,963.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000470589 ACTIVE 1000000667767 MIAMI-DADE 2015-04-13 2035-04-17 $ 809.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000241139 ACTIVE 1000000656599 DADE 2015-02-09 2035-02-11 $ 13,196.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000336791 TERMINATED 1000000592493 MIAMI-DADE 2014-03-10 2034-03-13 $ 792.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119 KING

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-30
REINSTATEMENT 2020-07-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-02-25
AMENDED ANNUAL REPORT 2013-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3694458102 2020-07-15 0455 PPP 17981 Northwest 2nd Court, Miami, FL, 33169-4305
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98750
Loan Approval Amount (current) 98750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33169-4305
Project Congressional District FL-24
Number of Employees 10
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99740.21
Forgiveness Paid Date 2021-07-19
2792409006 2021-05-18 0455 PPS 760 US Highway 1, North Palm Beach, FL, 33408-4419
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137197.5
Loan Approval Amount (current) 137197.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Palm Beach, PALM BEACH, FL, 33408-4419
Project Congressional District FL-21
Number of Employees 12
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137487.14
Forgiveness Paid Date 2021-09-01

Date of last update: 02 May 2025

Sources: Florida Department of State