Search icon

MARY'S ALTERATIONS, LLC - Florida Company Profile

Company Details

Entity Name: MARY'S ALTERATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARY'S ALTERATIONS, 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: 29 Mar 2013 (12 years ago)
Document Number: L13000046486
FEI/EIN Number 46-2423857

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

Address: 610 ATLANTIC SHORES BLVD, SUITE 105, HALLANDALE BEACH, FL, 33009, US
Mail Address: 610 ATLANTIC SHORES BLVD, SUITE 105, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPP FLOARE Authorized Member 610 ATLANTIC SHORES BLVD, HALLANDALE BEACH, FL, 33009
PAPP FLOARE Agent 610 ATLANTIC SHORES BLVD, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-14 610 ATLANTIC SHORES BLVD, SUITE 105, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2020-03-14 610 ATLANTIC SHORES BLVD, SUITE 105, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-14 610 ATLANTIC SHORES BLVD, SUITE 105, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2019-03-07 PAPP, FLOARE -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6273317410 2020-05-14 0455 PPP 610 ATLANTIC SHORES BLVD, HALLANDALE BEACH, FL, 33009-2507
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5021
Loan Approval Amount (current) 5021
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HALLANDALE BEACH, BROWARD, FL, 33009-2507
Project Congressional District FL-25
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5057.59
Forgiveness Paid Date 2021-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State