Search icon

AMBER MCWHORTER PHOTOGRAPHY LLC

Company Details

Entity Name: AMBER MCWHORTER PHOTOGRAPHY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 Oct 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Mar 2018 (7 years ago)
Document Number: L14000164397
FEI/EIN Number 47-2122938
Address: 2379 Barcelona Dr., Dunedin, FL 34698
Mail Address: 2379 Barcelona Dr., Dunedin, FL 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
McWhorter, Amber Agent 2379 Barcelona Dr., Dunedin, FL 34698

Managing Member

Name Role Address
McWhorter, Amber Managing Member 2379 Barcelona Dr., Dunedin, FL 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000036985 AMBER MCWHORTER PHOTOGRAPHY ACTIVE 2018-03-19 2028-12-31 No data 1613 LINWOOD DR, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 2379 Barcelona Dr., Dunedin, FL 34698 No data
CHANGE OF MAILING ADDRESS 2024-09-18 2379 Barcelona Dr., Dunedin, FL 34698 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-18 2379 Barcelona Dr., Dunedin, FL 34698 No data
REGISTERED AGENT NAME CHANGED 2018-03-20 McWhorter, Amber No data
LC NAME CHANGE 2018-03-12 AMBER MCWHORTER PHOTOGRAPHY LLC No data
REINSTATEMENT 2016-02-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 1613 LINWOOD DR, CLEARWATER, FL 33755 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-28
AMENDED ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-20
LC Name Change 2018-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7464398307 2021-01-28 0455 PPS 1613 Linwood Dr, Clearwater, FL, 33755-2346
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33755-2346
Project Congressional District FL-13
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13886.37
Forgiveness Paid Date 2022-01-28
5262847209 2020-04-27 0455 PPP 1613 Linwood Dr, CLEARWATER, FL, 33755-2346
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11215
Loan Approval Amount (current) 11215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLEARWATER, PINELLAS, FL, 33755-2346
Project Congressional District FL-13
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11297.65
Forgiveness Paid Date 2021-01-26

Date of last update: 20 Feb 2025

Sources: Florida Department of State