Search icon

SOUTHERN STYLE GRAPHICS AND TEES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHERN STYLE GRAPHICS AND TEES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN STYLE GRAPHICS AND TEES, 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: 23 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Sep 2018 (7 years ago)
Document Number: L14000115817
FEI/EIN Number 47-1447159

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

Address: 5485 LEE ST., LEHIGH ACRES, FL, 33971, US
Mail Address: 5485 LEE ST., LEHIGH ACRES, FL, 33971, US
ZIP code: 33971
City: Lehigh Acres
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LENGYEL KEITH Owner 5485 LEE ST., LEHIGH ACRES, FL, 33971
LENGYEL KEITH Agent 2504 68TH ST. W., LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-09-16 5485 LEE ST., SUITE 1, LEHIGH ACRES, FL 33971 -
CHANGE OF MAILING ADDRESS 2018-09-16 5485 LEE ST., SUITE 1, LEHIGH ACRES, FL 33971 -
REINSTATEMENT 2018-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-25 2504 68TH ST. W., LEHIGH ACRES, FL 33971 -
REINSTATEMENT 2016-10-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 LENGYEL, KEITH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000544544 TERMINATED 1000000790451 LEE 2018-07-20 2028-08-02 $ 118.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-11
REINSTATEMENT 2018-09-16
REINSTATEMENT 2016-10-25
Florida Limited Liability 2014-07-23

USAspending Awards / Financial Assistance

Date:
2021-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6868.00
Total Face Value Of Loan:
6868.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7800.00
Total Face Value Of Loan:
7800.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,800
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,868.9
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $7,800
Jobs Reported:
1
Initial Approval Amount:
$6,868
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,868
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,933.82
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $6,867

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State