Search icon

INTERNATIONAL HOME DECOR, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL HOME DECOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL HOME DECOR, 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: 24 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2020 (5 years ago)
Document Number: L14000013356
FEI/EIN Number 46-4624960

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

Address: 5520 EAST GIDDENS AVENUE, TAMPA, FL, 33610, US
Mail Address: 5520 EAST GIDDENS AVENUE, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABUHALIMEH HUTHAYFA Manager 5520 EAST GIDDENS AVENUE, TAMPA, FL, 33610
ALSHAMI ASMA Manager 5520 EAST GIDDENS AVENUE, TAMPA, FL, 33610
APPLETON REISS, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 5520 EAST GIDDENS AVENUE, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2023-01-23 5520 EAST GIDDENS AVENUE, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 215 N. HOWARD AVENUE, SUITE 200, TAMPA, FL 33606 -
AMENDMENT 2020-04-27 - -
REGISTERED AGENT NAME CHANGED 2020-03-20 APPLETON REISS, PLLC -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-29
Amendment 2020-04-27
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6656637910 2020-06-16 0455 PPP 5520 East Giddens Ave, TAMPA, FL, 33610-5307
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30980
Loan Approval Amount (current) 30980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33610-5307
Project Congressional District FL-14
Number of Employees 5
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31450.59
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State