Search icon

DARETOBEVINTAGE LLC - Florida Company Profile

Company Details

Entity Name: DARETOBEVINTAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DARETOBEVINTAGE 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: 16 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2022 (3 years ago)
Document Number: L15000028302
FEI/EIN Number 81-3870625

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

Address: 3427 NW 55TH ST, FORT LAUDERDALE, FL, 33309, US
Mail Address: 3427 NW 55TH ST, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRAUGHTER SHANE Manager 3896 W. Commercial BLVD, TAMARAC, FL, 33309
WILLIAMS ANTONETTE Agent 3896 W. Commercial BLVD, TAMARAC, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000086197 THE SHANE JUSTIN COLLECTION EXPIRED 2016-08-14 2021-12-31 - 3508 N STATE ROAD 7, 300-8, FORT LAUDERDALE, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 3427 NW 55TH ST, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-03-06 3427 NW 55TH ST, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2023-04-11 WILLIAMS, ANTONETTE -
REGISTERED AGENT ADDRESS CHANGED 2022-10-25 3896 W. Commercial BLVD, TAMARAC, FL 33309 -
REINSTATEMENT 2022-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2019-09-03 - -
REINSTATEMENT 2016-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000349274 TERMINATED 1000000959652 BROWARD 2023-07-20 2043-07-26 $ 14,584.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-11
REINSTATEMENT 2022-10-25
ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2020-06-15
CORLCRACHG 2019-09-03
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-08-23
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9900737302 2020-05-03 0455 PPP 3427 NW 55TH ST, FT LAUDERDALE, FL, 33309-6308
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50239
Loan Approval Amount (current) 50239
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-3326
Project Congressional District FL-20
Number of Employees 12
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State