Search icon

PRICES R STUPID LLC - Florida Company Profile

Company Details

Entity Name: PRICES R STUPID LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRICES R STUPID 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: 28 Jan 2014 (11 years ago)
Date of dissolution: 26 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2023 (2 years ago)
Document Number: L14000014698
FEI/EIN Number 46-4634809

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

Address: 291 american spirit rd, winter haven, FL, 33880, US
Mail Address: 291 american spirit rd, Winter Haven, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
William Maddox Manager 291 american spirit rd, Winter Haven, FL, 33880
MADDOX WILLIAM Agent 291 american spirit rd, Winter Haven, FL, 33880

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 291 american spirit rd, winter haven, FL 33880 -
CHANGE OF MAILING ADDRESS 2018-04-28 291 american spirit rd, winter haven, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 291 american spirit rd, Winter Haven, FL 33880 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000017624 ACTIVE 1000000940855 POLK 2023-01-09 2043-01-11 $ 7,404.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J22000441263 ACTIVE 1000000933834 POLK 2022-09-12 2042-09-14 $ 20,043.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J22000044869 ACTIVE 1000000914086 POLK 2022-01-20 2042-01-26 $ 11,527.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000573307 ACTIVE 1000000904367 POLK 2021-10-11 2041-11-10 $ 6,913.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000035091 TERMINATED 1000000873803 POLK 2021-01-19 2041-01-27 $ 4,831.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-26
Florida Limited Liability 2014-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6811928900 2021-05-03 0455 PPP 291 American Spirit Rd, Winter Haven, FL, 33880-8101
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33880-8101
Project Congressional District FL-18
Number of Employees 1
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5033.84
Forgiveness Paid Date 2022-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State