Search icon

LAVERNE DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: LAVERNE DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAVERNE DESIGNS, 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: 29 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2020 (5 years ago)
Document Number: L14000086399
FEI/EIN Number 47-0967377

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

Address: 4915 RATTLESNAKE HAMMOCK RD, SUITE 106, NAPLES, FL, 34114, US
Mail Address: 4915 RATTLESNAKE HAMMOCK RD, SUITE 106, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEHMAN LAVERNE S Manager 1411 OCEANIA DRIVE S, NAPLES, FL, 34113
GEHMAN PEGGY L Manager 1411 OCEANIA DRIVE S, NAPLES, FL, 34113
GEHMAN LAVERNE S Agent 1411 OCEANIA DRIVE S, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-10 - -
REGISTERED AGENT NAME CHANGED 2020-04-10 GEHMAN, LAVERNE S -
REGISTERED AGENT ADDRESS CHANGED 2020-04-10 1411 OCEANIA DRIVE S, NAPLES, FL 34113 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-26
REINSTATEMENT 2020-04-10
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1432298506 2021-02-18 0455 PPS 4915 Rattlesnake Hammock Rd, Naples, FL, 34113-6959
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
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 Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34113-6959
Project Congressional District FL-19
Number of Employees 1
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3786.37
Forgiveness Paid Date 2022-02-09
6338067801 2020-06-01 0455 PPP 4915 RATTLESNAKE HAMMOCK ROAD SUITE 106, Naples, FL, 34114
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
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 Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34114-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3770.45
Forgiveness Paid Date 2020-12-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State