Search icon

395 SHIRTS FLA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 395 SHIRTS FLA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

395 SHIRTS FLA 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: 04 Oct 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000140074
FEI/EIN Number 46-3817523

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

Address: 202 east colonial drive, orlando, FL, 32801, US
Mail Address: 18207 Reynolds Parkway, ORLANDO, FL, 32833, US
ZIP code: 32801
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE SYLVIA Manager 18207 Reynolds Parkway, ORLANDO, FL, 32833
CELESTE ARNOLD JR. Agent 18207 Reynolds Parkway, ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-04 202 east colonial drive, orlando, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-12-17 CELESTE, ARNOLD, JR. -
LC STMNT OF RA/RO CHG 2018-12-17 - -
REINSTATEMENT 2017-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-12-10 202 east colonial drive, orlando, FL 32801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000397515 ACTIVE 2021-CA-011912-O ORANGE COUNTY CIRCUIT COURT 2022-08-17 2027-08-23 $51395.03 TBF FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J22000406993 ACTIVE CL20-945 CIRCUIT COURT OF VIRGINIA 2021-02-22 2027-08-26 $64,810.00 KAPITUS SERVICING, INC., 120 WEST 45TH STREET, 6TH FLOOR, NEW YORK, NY 10036
J15000707980 TERMINATED 1000000678797 ORANGE 2015-06-08 2035-06-25 $ 721.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2020-11-04
ANNUAL REPORT 2019-04-30
CORLCRACHG 2018-12-17
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-12-08
ANNUAL REPORT 2016-04-01
REINSTATEMENT 2015-12-10
LC Amendment 2015-01-12
ANNUAL REPORT 2014-04-16
Florida Limited Liability 2013-10-04

USAspending Awards / Financial Assistance

Date:
2021-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
145725.00
Total Face Value Of Loan:
145725.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$145,725
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$147,793.1
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $145,721
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State