Search icon

PRETTY GIRLZ LLC - Florida Company Profile

Company Details

Entity Name: PRETTY GIRLZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRETTY GIRLZ 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: 23 Jun 2014 (11 years ago)
Date of dissolution: 19 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2024 (a year ago)
Document Number: L14000099953
FEI/EIN Number 47-2456025

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

Address: 17245 Main Street North, Blountstown, FL, 32424, US
Mail Address: 20180 NE Roy Golden Rd, Blountstown, FL, 32424, US
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mitchell EMILY B Authorized Member 20180 NE Roy Golden Road, Blountstown, FL, 32424
MITCHELL EMILY B Agent 20180 NE Roy Golden Road, Blountstown, FL, 32424

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-19 - -
CHANGE OF MAILING ADDRESS 2023-04-04 17245 Main Street North, Blountstown, FL 32424 -
REGISTERED AGENT NAME CHANGED 2018-04-18 MITCHELL, EMILY B -
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 17245 Main Street North, Blountstown, FL 32424 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 20180 NE Roy Golden Road, Blountstown, FL 32424 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-19
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2683997300 2020-04-29 0491 PPP 17245 MAIN STREET N, BLOUNTSTOWN, FL, 32424
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11178.03
Loan Approval Amount (current) 11178.03
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BLOUNTSTOWN, CALHOUN, FL, 32424-0001
Project Congressional District FL-02
Number of Employees 5
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11302.98
Forgiveness Paid Date 2021-06-17
5848758700 2021-04-03 0491 PPS 17245 Main St N, Blountstown, FL, 32424-1776
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11178.02
Loan Approval Amount (current) 11178.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Blountstown, CALHOUN, FL, 32424-1776
Project Congressional District FL-02
Number of Employees 5
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11253.05
Forgiveness Paid Date 2021-12-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State