Search icon

JACQUELINE DOWNS INTERIOR DESIGN, LLC

Company Details

Entity Name: JACQUELINE DOWNS INTERIOR DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 20 May 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Aug 2014 (11 years ago)
Document Number: L14000081471
FEI/EIN Number 46-5700911
Address: 1607 W Cleveland St Unit 102, Tampa, FL 33606
Mail Address: 1607 W Cleveland St Unit 102, Tampa, FL 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DOWNS, JACQUELINE N Agent 4108 Balington Drive, Valrico, FL 33596

Manager

Name Role Address
Downs, Jacqueline Nichole, Manager Manager 4321 Balington Dr, Valrico, FL 33596

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 4108 Balington Drive, Valrico, FL 33596 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 1607 W Cleveland St Unit 102, Tampa, FL 33606 No data
CHANGE OF MAILING ADDRESS 2025-01-30 1607 W Cleveland St Unit 102, Tampa, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2025-01-30 DOWNS, JACQUELINE N No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 4108 Balington Drive, Valrico, FL 33596 No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 1607 W Cleveland St Unit 102, Tampa, FL 33606 No data
CHANGE OF MAILING ADDRESS 2023-09-26 1607 W Cleveland St Unit 102, Tampa, FL 33606 No data
LC NAME CHANGE 2014-08-05 JACQUELINE DOWNS INTERIOR DESIGN, LLC No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3550288503 2021-02-24 0455 PPS 2634 Red Fern Dr, Dover, FL, 33527-6311
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11347
Loan Approval Amount (current) 11347
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 N
Business Age Description Existing or more than 2 years old
Project Address Dover, HILLSBOROUGH, FL, 33527-6311
Project Congressional District FL-16
Number of Employees 1
NAICS code 541410
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 11437.78
Forgiveness Paid Date 2021-12-16
3803537400 2020-05-08 0455 PPP 2634 RED FERN DR, DOVER, FL, 33527-6311
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) 11457
Loan Approval Amount (current) 11457
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 N
Business Age Description Existing or more than 2 years old
Project Address DOVER, HILLSBOROUGH, FL, 33527-6311
Project Congressional District FL-16
Number of Employees 1
NAICS code 541410
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 11442.83
Forgiveness Paid Date 2021-03-10

Date of last update: 20 Feb 2025

Sources: Florida Department of State