Search icon

SHORT FAMILY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHORT FAMILY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: L15000015725
FEI/EIN Number 47-3117293
Address: 2740 SW MARTIN DOWNS BLVD, SUITE #334, PALM CITY, FL, 34990, US
Mail Address: 2740 SW MARTIN DOWNS BLVD, SUITE #334, PALM CITY, FL, 34990, US
ZIP code: 34990
City: Palm City
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETITT BRIAN M Manager 2740 SW MARTIN DOWNS BLVD #334, PALM CITY, FL, 34990
PETITT LORRAINE J Manager 2740 SW MARTIN DOWNS BLVD #334, PALM CITY, FL, 34990
PETITT BRIAN M Agent 2740 SW MARTIN DOWNS BLVD, PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000040299 FINE DECOR & MORE ACTIVE 2021-03-23 2026-12-31 - 249 SW MONTEREY ROAD, STUART, FL, 34994
G17000105791 VAPE PEN SUPPLY EXPIRED 2017-09-24 2022-12-31 - 2740 SW MARTIN DOWNS BLVD #334, PALM CITY, FL, 34990
G17000063832 FINE DECOR DIRECT ACTIVE 2017-06-08 2027-12-31 - 2740 SW MARTIN DOWNS BLVD, #334, PALM CITY, FL, 34990
G16000063671 ALL DECOR DIRECT EXPIRED 2016-06-28 2021-12-31 - 2740 SW MARTIN DOWNS BLVD #334, PALM CITY, FL, 34990
G16000010591 ALL THINGS DIRECT EXPIRED 2016-01-28 2021-12-31 - 2740 SW MARTIN DOWNS BLVD #334, PALM CITY, FL, 34990
G15000089258 FIGURINES DIRECT EXPIRED 2015-08-28 2020-12-31 - 2740 SW MARTIN DOWNS BLVD #334, PALM CITY, FL, 34990
G15000089259 ANNUAL ORNAMENTS DIRECT ACTIVE 2015-08-28 2025-12-31 - 2740 SW MARTIN DOWNS BLVD #334, PALM CITY, FL, 34990
G15000043988 FRAGRANCE OILS BY MAIL EXPIRED 2015-05-01 2020-12-31 - 2740 SW MARTIN DOWNS BLVD #334, PALM CITY, FL, 34990
G15000037343 FRAGRANCE OILS DIRECT ACTIVE 2015-04-13 2025-12-31 - 2740 SW MARTIN DOWNS BLVD #334, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 PETITT, BRIAN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-29
REINSTATEMENT 2016-10-20
Florida Limited Liability 2015-01-27

USAspending Awards / Financial Assistance

Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6200.00
Total Face Value Of Loan:
6200.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,200
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,286.46
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $6,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State