Search icon

LA DANCE DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: LA DANCE DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA DANCE DESIGNS, 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: 30 May 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Oct 2016 (9 years ago)
Document Number: L12000072641
FEI/EIN Number 800835133

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

Address: 51 GLADES ROAD, BOCA RATON, FL, 33432, US
Mail Address: 51 GLADES ROAD, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASTORE LEE ANN Managing Member 2435 SOUTH OCEAN BOULEVARD, HIGHLAND BEACH, FL, 33487
PASTORE LEE ANN Agent 2435 SOUTH OCEAN BOULEVARD, HIGHLAND BEACH, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000018518 FIERCE DANCE COMPANY EXPIRED 2014-02-21 2019-12-31 - 51 GLADES ROAD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 2435 SOUTH OCEAN BOULEVARD, HIGHLAND BEACH, FL 33487 -
LC NAME CHANGE 2016-10-28 LA DANCE DESIGNS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-02-19 51 GLADES ROAD, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2014-02-19 51 GLADES ROAD, BOCA RATON, FL 33432 -
REINSTATEMENT 2013-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-06
LC Name Change 2016-10-28
ANNUAL REPORT 2016-04-07

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25677.00
Total Face Value Of Loan:
25677.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25677.00
Total Face Value Of Loan:
25677.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25677
Current Approval Amount:
25677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25988.05
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25677
Current Approval Amount:
25677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26389.96

Date of last update: 01 May 2025

Sources: Florida Department of State