Search icon

WILDFLOWER BEAUTY BY JESSICA LLC - Florida Company Profile

Company Details

Entity Name: WILDFLOWER BEAUTY BY JESSICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILDFLOWER BEAUTY BY JESSICA 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: 25 Jan 2013 (12 years ago)
Document Number: L13000014146
FEI/EIN Number 46-2206224

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

Address: 671 Oak Hollow Way, Altamonte Springs, FL, 32714, US
Mail Address: 671 Oak Hollow Way, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Krammer Jessica L Managing Member 671 Oak Hollow Way, Altamonte Springs, FL, 32714
Krammer JESSICA L Agent 671 Oak Hollow Way, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-10 671 Oak Hollow Way, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2024-02-10 671 Oak Hollow Way, Altamonte Springs, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 671 Oak Hollow Way, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2019-06-12 Krammer, JESSICA L -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3819648508 2021-02-24 0491 PPS 100 W Plant St, Winter Garden, FL, 34787-3143
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8858
Loan Approval Amount (current) 8858
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-3143
Project Congressional District FL-11
Number of Employees 4
NAICS code 446120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8913.12
Forgiveness Paid Date 2021-11-03
4847357303 2020-04-30 0491 PPP 100 W Plant St, Winter Garden, FL, 34787
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8156
Loan Approval Amount (current) 8156
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-0001
Project Congressional District FL-10
Number of Employees 3
NAICS code 446120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8250.02
Forgiveness Paid Date 2021-07-02

Date of last update: 02 May 2025

Sources: Florida Department of State