Search icon

EVA JANE LLC - Florida Company Profile

Company Details

Entity Name: EVA JANE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVA JANE 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: 14 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L13000023435
FEI/EIN Number 46-1946957

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

Address: 2001 Tyler St, ste 6, Hollywood, FL, 33020, US
Mail Address: 2001 Tyler St, ste 6, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWSON TIFFANY C Manager 2001 Tyler St, Hollywood, FL, 33020
LAWSON TIFFANY C Agent 2001 Tyler St, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000059130 SKIN AND THERAPY DAY SPA ACTIVE 2021-04-29 2026-12-31 - 1025 EAST HALLANDALE BEACH BLVD #1526, HALLLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 2001 Tyler St, ste 6, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2022-02-17 2001 Tyler St, ste 6, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 2001 Tyler St, ste 6, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2021-02-02 LAWSON, TIFFANY C -
REINSTATEMENT 2021-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000350593 ACTIVE 1000000996876 BROWARD 2024-05-31 2044-06-05 $ 3,041.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-17
REINSTATEMENT 2021-02-02
Florida Limited Liability 2013-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3968328706 2021-03-31 0455 PPP 1025 E Hallandale Beach Blvd # 1526, Hallandale Beach, FL, 33009-4478
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108350
Loan Approval Amount (current) 108350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-4478
Project Congressional District FL-25
Number of Employees 6
NAICS code 812112
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 109374.13
Forgiveness Paid Date 2022-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State