Search icon

ROUND CORNER, LLC - Florida Company Profile

Company Details

Entity Name: ROUND CORNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROUND CORNER, 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: 18 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L13000040880
FEI/EIN Number 46-2786482

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

Address: 1246 E OAKLAND PARK BLVD, Oakland Park, FL, 33334, US
Mail Address: 1246 E OAKLAND PARK BLVD, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHESS AMOS Manager 1246 E OAKLAND PARK BLVD, Oakland Park, FL, 33334
Chess Amos Agent 1246 E OAKLAND PARK BLVD, Oakland Park, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-25 1246 E OAKLAND PARK BLVD, Oakland Park, FL 33334 -
REINSTATEMENT 2023-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-25 1246 E OAKLAND PARK BLVD, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2023-05-25 1246 E OAKLAND PARK BLVD, Oakland Park, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-02-28 Chess, Amos -
REINSTATEMENT 2015-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2023-05-25
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-23
REINSTATEMENT 2015-03-18
Florida Limited Liability 2013-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6576697100 2020-04-14 0455 PPP 840 E OAKLAND PARK BLVD Suite 110, OAKLAND PARK, FL, 33334-2781
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22100
Loan Approval Amount (current) 22100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OAKLAND PARK, BROWARD, FL, 33334-2781
Project Congressional District FL-23
Number of Employees 7
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22368.27
Forgiveness Paid Date 2021-07-02

Date of last update: 01 May 2025

Sources: Florida Department of State