Search icon

LOUIS FINANCIAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: LOUIS FINANCIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOUIS FINANCIAL SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Oct 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L14000167426
FEI/EIN Number 47-2026064

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

Address: 27871 A SOUTH DIXIE HWY, MIAMI, FL, 33032, US
Mail Address: 522 new horizon loop, Auburndale, FL, 33823, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIS PIERRE GERARD Managing Member 522 new horizon loop, Auburndale, FL, 33823
LOUIS PIERRE GERARD Agent 522 new horizon loop, Auburndale, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 522 new horizon loop, Auburndale, FL 33823 -
CHANGE OF MAILING ADDRESS 2022-04-21 27871 A SOUTH DIXIE HWY, MIAMI, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-29 27871 A SOUTH DIXIE HWY, MIAMI, FL 33032 -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-10 - -
REGISTERED AGENT NAME CHANGED 2016-11-10 LOUIS, PIERRE GERARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-27
REINSTATEMENT 2016-11-10
Florida Limited Liability 2014-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7639717804 2020-06-04 0455 PPP 27871 A SOUTH DIXIE HWY, homestead, FL, 33032
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20775
Loan Approval Amount (current) 20775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address homestead, MIAMI-DADE, FL, 33032-0800
Project Congressional District FL-28
Number of Employees 1
NAICS code 541990
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21002.1
Forgiveness Paid Date 2021-07-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State