Search icon

GLOSSY CHEEKS LIMITED LIABILITY COMPANY

Company Details

Entity Name: GLOSSY CHEEKS LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L12000124353
FEI/EIN Number 46-1261808
Address: 15100 MAYBERRY DR, WINTER GARDEN, FL 34787
Mail Address: 15100 Mayberry Dr, Winter Garden, FL 34787-1784
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MONTI, FERNANDO S Agent 15100 MAYBERRY DR, WINTER GARDEN, FL 34787

Managing Member

Name Role Address
MONTI, FERNANDO S Managing Member 15100 MAYBERRY DR, WINTER GARDEN, FL 34787
FOJO, GABRIELA Managing Member 15100 MAYBERRY DR, WINTER GARDEN, FL 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000023282 FONTI PROPERTY MANAGEMENT ACTIVE 2021-02-17 2026-12-31 No data 15100 MAYBERRY DR, WINTER GARDEN, FL, 34787
G16000015468 MEBYME STYLE ACTIVE 2016-02-11 2026-12-31 No data 15100 MAYBERRY DRIVE, WINTER GARDEN, FL, 34787
G14000027867 NATURE'S TABLE ACTIVE 2014-03-19 2029-12-31 No data 15100 MAYBERRY DR, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 15100 MAYBERRY DR, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 15100 MAYBERRY DR, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2014-05-30 15100 MAYBERRY DR, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2013-02-06 MONTI, FERNANDO S No data

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2183108400 2021-02-03 0455 PPS 3030 Maingate Ln, Kissimmee, FL, 34747-2301
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34384
Loan Approval Amount (current) 34384
Undisbursed Amount 0
Franchise Name Nature's Table Cafe
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34747-2301
Project Congressional District FL-09
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34627.36
Forgiveness Paid Date 2021-10-25
1650377704 2020-05-01 0491 PPP 14013 FAIRWAY ISLAND DR APT 431, ORLANDO, FL, 32837
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25575
Loan Approval Amount (current) 25575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32837-2300
Project Congressional District FL-09
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25870.89
Forgiveness Paid Date 2021-07-01

Date of last update: 22 Feb 2025

Sources: Florida Department of State