Search icon

CLELIA'S PARTY DRESSES, LLC - Florida Company Profile

Company Details

Entity Name: CLELIA'S PARTY DRESSES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLELIA'S PARTY DRESSES, 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 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: L14000164876
FEI/EIN Number 47-2182390

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

Address: 10300 Southside Blvd, #1440A, JACKSONVILLE, FL, 32256, US
Mail Address: 146 Wind Chime Lane, St. Augustine, FL, 32095, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERS CLELIA R Manager 146 Wind Chime Lane, St. Augustine, FL, 32095
PETERS GREGORY B Manager 146 Wind Chime Lane, St. Augustine, FL, 32095
PETERS CLELIA R Agent 10300 Southside Blvd, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-10 10300 Southside Blvd, #1440A, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 10300 Southside Blvd, #1440A, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 10300 Southside Blvd, #1440A, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-02-08 10300 Southside Blvd, #1440A, JACKSONVILLE, FL 32256 -
LC AMENDMENT 2017-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-11-01 PETERS, CLELIA R -
REINSTATEMENT 2016-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-09
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
LC Amendment 2017-10-20
ANNUAL REPORT 2017-04-04

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29632
Current Approval Amount:
29632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29797.61
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29632
Current Approval Amount:
29632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
29845.51

Date of last update: 02 May 2025

Sources: Florida Department of State