Search icon

MAKE A STATEMENT EVENTS LLC

Company Details

Entity Name: MAKE A STATEMENT EVENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 12 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2017 (7 years ago)
Document Number: L14000190117
FEI/EIN Number 47-2712726
Address: 11875 Leon Circle South, PARKLAND, FL 33076
Mail Address: 11875 Leon Circle South, PARKLAND, FL 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HALPERN, LAUREN Agent 11875 Leon Circle South, PARKLAND, FL 33076

President

Name Role Address
Halpern, Lauren LEVI President 510 SE 5th Ave, 1511 Ft. Lauderdale, FL 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000055940 CONNECTIONS TO CAREERS EXPIRED 2017-05-19 2022-12-31 No data 2464 CORDOBA BND, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 11875 Leon Circle South, PARKLAND, FL 33076 No data
CHANGE OF MAILING ADDRESS 2025-02-04 11875 Leon Circle South, PARKLAND, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 11875 Leon Circle South, PARKLAND, FL 33076 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 510 SE 5th Ave, 1511, Ft. Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2022-02-03 510 SE 5th Ave, 1511, Ft. Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 510 SE 5th Ave, 1511, Ft. Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2017-10-27 HALPERN, LAUREN No data
REINSTATEMENT 2017-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-28
REINSTATEMENT 2017-10-27
ANNUAL REPORT 2016-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1169858804 2021-04-09 0455 PPS 510 SE 5th Ave Apt 604, Fort Lauderdale, FL, 33301-2993
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18644.25
Loan Approval Amount (current) 18644.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-2993
Project Congressional District FL-23
Number of Employees 2
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18688.18
Forgiveness Paid Date 2021-07-12
9389737206 2020-04-28 0455 PPP 510 SE 5th Ave #604, Fort Lauderdale, FL, 33301
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16583.2
Loan Approval Amount (current) 16583.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-0001
Project Congressional District FL-23
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16732.68
Forgiveness Paid Date 2021-03-30

Date of last update: 20 Feb 2025

Sources: Florida Department of State