Search icon

PINK & PURPLE, LLC - Florida Company Profile

Company Details

Entity Name: PINK & PURPLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINK & PURPLE, 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: 23 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2021 (4 years ago)
Document Number: L14000066045
FEI/EIN Number 46-5466274

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

Address: 1409 BIG OAK CT, BRANDON, FL, 33511, US
Mail Address: 1409 BIG OAK CT, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JORGE LSR Manager 1409 BIG OAK CT, BRANDON, FL, 33511
GONZALEZ JORGE L Agent 1409 BIG OAK CT, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000010482 ANTOJITOS BORICUAS TAMPA ACTIVE 2021-01-21 2026-12-31 - 1409 BIG OAK CT, BRANDON, FL, 33511
G17000010063 CARIBBEAN CAFE & RESTAURANT EXPIRED 2017-01-26 2022-12-31 - 1409 BIG OAK CT, BRANDON, FL, 33510
G16000095483 CARIBBEAN CAFE & RESTAURANT EXPIRED 2016-09-01 2021-12-31 - 105 S HWY 301 SUIT 123, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-20 GONZALEZ, JORGE L -
REINSTATEMENT 2021-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 1409 BIG OAK CT, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2021-01-06 1409 BIG OAK CT, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 1409 BIG OAK CT, BRANDON, FL 33511 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000034769 TERMINATED 1000000940416 HILLSBOROU 2023-01-12 2033-01-25 $ 1,425.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000256507 TERMINATED 1000000886447 HILLSBOROU 2021-04-29 2041-05-26 $ 10,620.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000256515 TERMINATED 1000000886448 HILLSBOROU 2021-04-29 2031-05-26 $ 603.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-09
REINSTATEMENT 2021-01-06
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8357397408 2020-05-18 0455 PPP 105 S US HWY 301 STE 126, TAMPA, FL, 33619
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25686
Loan Approval Amount (current) 25686
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33619-0067
Project Congressional District FL-14
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26134.27
Forgiveness Paid Date 2022-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State