Search icon

REMIX TEES COMPANY LLC - Florida Company Profile

Company Details

Entity Name: REMIX TEES COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REMIX TEES COMPANY 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: 03 Jul 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000106160
FEI/EIN Number 47-1229608

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

Address: 876 EAST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334, US
Mail Address: 8551 SW 27TH AVE, Ocala, FL, 34476, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOFFE CHRISTINA Manager 8551 SW 27TH AVE, Ocala, FL, 34476
Olivo Fred Manager 8551 SW 27TH AVE, Ocala, FL, 34476
GOFFE CHRISTINA Agent 8551 SW 27TH AVE, Ocala, FL, 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000003400 EMBROIDERY WORLD ACTIVE 2020-01-08 2025-12-31 - 8551 SW 27TH AVE, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 876 EAST OAKLAND PARK BLVD, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2020-01-08 876 EAST OAKLAND PARK BLVD, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-08 8551 SW 27TH AVE, Ocala, FL 34476 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000027126 TERMINATED 1000000976317 BROWARD 2024-01-05 2044-01-10 $ 75,324.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000516559 ACTIVE 23-CC-001058 MARION COUNTY COURT 2023-10-25 2028-10-30 $37567.91 BROTHER INTERNATIONAL CORPORATION, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J22000257073 ACTIVE 1000000924203 BROWARD 2022-05-23 2042-05-25 $ 8,832.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000204008 TERMINATED 1000000783324 BROWARD 2018-05-21 2028-05-23 $ 391.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000152829 TERMINATED 1000000737582 BROWARD 2017-03-13 2037-03-17 $ 11,272.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-07-27
ANNUAL REPORT 2015-01-09
Florida Limited Liability 2014-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2212138507 2021-02-20 0455 PPS 876 E Oakland Park Blvd N/A, Oakland Park, FL, 33334-2729
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21953
Loan Approval Amount (current) 21953
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-2729
Project Congressional District FL-23
Number of Employees 5
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22142.46
Forgiveness Paid Date 2022-01-06
8221927304 2020-05-01 0455 PPP 876 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21960
Loan Approval Amount (current) 21960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OAKLAND PARK, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 5
NAICS code 424110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22289.4
Forgiveness Paid Date 2021-10-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State