Search icon

TUTU TALES PARTY PARLOR, LLC

Company Details

Entity Name: TUTU TALES PARTY PARLOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 14 Apr 2014 (11 years ago)
Document Number: L14000060960
FEI/EIN Number 47-4692208
Address: 1285 Seminola Blvd, Ste 101, Orlando, FL 32811
Mail Address: 1285 Seminola Blvd, Ste 101, Orlando, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN, ELIETTE Agent 1285 Seminola Blvd, Ste 101, Orlando, FL 32811

Managing Member

Name Role Address
Martin, ELIETTE Managing Member 1285 Seminola Blvd, Ste 101 Orlando, FL 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000145681 TUTU TALES PARTY PRODUCTIONS | ORLANDO PRINCESS PARTIES & CHARACTER EVENTS ACTIVE 2023-12-01 2028-12-31 No data 3506 SAINT VALENTINE WAY, STE 5, ORLANDO, FL, 32811
G19000049137 MY ENCHANTED EVENTS VENUE EXPIRED 2019-04-20 2024-12-31 No data 1285 SEMINOLA BLVD, STE 101, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 1285 Seminola Blvd, Ste 101, Orlando, FL 32811 No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-23 1285 Seminola Blvd, Ste 101, Orlando, FL 32811 No data
CHANGE OF MAILING ADDRESS 2024-10-23 1285 Seminola Blvd, Ste 101, Orlando, FL 32811 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 3506 Saint Valentine Way, Unit 5, Orlando, FL 32811 No data
REGISTERED AGENT NAME CHANGED 2018-05-01 MARTIN, ELIETTE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000205433 ACTIVE 1000000986227 SEMINOLE 2024-04-01 2044-04-10 $ 77,457.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5726967710 2020-05-01 0491 PPP 1285 SEMINOLA BLVD STE 101, CASSELBERRY, FL, 32707-3695
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2722
Loan Approval Amount (current) 2722
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 N
LMI Y
Business Age Description New Business or 2 years or less
Project Address CASSELBERRY, SEMINOLE, FL, 32707-3695
Project Congressional District FL-07
Number of Employees 15
NAICS code 812990
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 2744.3
Forgiveness Paid Date 2021-02-25

Date of last update: 21 Feb 2025

Sources: Florida Department of State