Search icon

OLDSKOOL SHIRTS, LLC - Florida Company Profile

Company Details

Entity Name: OLDSKOOL SHIRTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLDSKOOL SHIRTS, 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 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L14000150063
FEI/EIN Number 47-3298245

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

Address: 6901 OKEECHOBEE BLVD STE D5 #10, West Palm Beach, FL, 33411, US
Mail Address: 6901 OKEECHOBEE BLVD STE D5 #10, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRANDA NOAH Authorized Member 6333 Balboa Lane, Apollo Beach, FL, 33572
Noah Miranda Othe 6333 Balboa Lane, Apollo Beach, FL, 33572
MIRANDA NOAH Agent 6333 Balboa Lane, Apollo Beach, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000134494 CLASS ACT APPAREL ACTIVE 2021-10-06 2026-12-31 - 359 DOVER PLACE, UNIT 102, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-08 6901 OKEECHOBEE BLVD STE D5 #10, West Palm Beach, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 6901 OKEECHOBEE BLVD STE D5 #10, West Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 6333 Balboa Lane, Apollo Beach, FL 33572 -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-09-27 MIRANDA, NOAH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-09-27
REINSTATEMENT 2016-09-27
Florida Limited Liability 2014-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9845327304 2020-05-03 0455 PPP 1250 OLD DIXIE HWY STE 4, LAKE PARK, FL, 33403-2301
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKE PARK, PALM BEACH, FL, 33403-2301
Project Congressional District FL-20
Number of Employees 2
NAICS code 315220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5040.68
Forgiveness Paid Date 2021-02-25

Date of last update: 01 May 2025

Sources: Florida Department of State