Search icon

BONITA TAILOR SHOP LLC - Florida Company Profile

Company Details

Entity Name: BONITA TAILOR SHOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BONITA TAILOR SHOP 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: 22 Jul 2014 (11 years ago)
Document Number: L14000114908
FEI/EIN Number 47-1383119

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

Address: 24860 SOUTH TAMIAMI TRAIL, SUITE 4, BONITA SPRINGS, FL, 34134
Mail Address: 24860 SOUTH TAMIAMI TRAIL, SUITE 4, BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YALCIN CLAUDIA G President 24860 SOUT TAMIAMI TRAIL - SUITE 4, BONITA SPRINGS, FL, 34134
YALCIN CLAUDIA G Agent 24860 SOUTH TAMIAMI TRAIL, NAPLES, FL, 34134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-26 YALCIN, CLAUDIA G -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 24860 SOUTH TAMIAMI TRAIL, SUITE 4, NAPLES, FL 34134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000380178 TERMINATED 1000000997721 LEE 2024-06-10 2034-06-19 $ 1,010.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5316637408 2020-05-12 0455 PPP 24860 TAMIAMI TRL, BONITA SPRINGS, FL, 34134
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3837
Loan Approval Amount (current) 3837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, LEE, FL, 34134-0100
Project Congressional District FL-19
Number of Employees 1
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3898.71
Forgiveness Paid Date 2021-12-23
7233448410 2021-02-11 0455 PPS 24860 S Tamiami Trl, Bonita Springs, FL, 34134-7011
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34134-7011
Project Congressional District FL-19
Number of Employees 2
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4529.62
Forgiveness Paid Date 2021-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State