Search icon

SPLENDID HOME WORKSHOP, LLC - Florida Company Profile

Company Details

Entity Name: SPLENDID HOME WORKSHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPLENDID HOME WORKSHOP, 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)
Document Number: L15000028638
FEI/EIN Number 47-3264295

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

Address: 211 Oyster Lane, Indialantic, FL, 32903, US
Mail Address: 211 Oyster Lane, Indialantic, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
Davies Nathaniel Authorized Member 5625 2nd Avenue Suite #2, Key West, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000009806 MARQUEE MENUS EXPIRED 2018-01-18 2023-12-31 - 2217 HARRIS AVE, KEY WEST, FL, 33040
G15000055262 WOODBERRY EXPIRED 2015-06-08 2020-12-31 - 1200 FOURTH ST, SUITE # 204, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-18 211 Oyster Lane, Indialantic, FL 32903 -
CHANGE OF MAILING ADDRESS 2024-02-18 211 Oyster Lane, Indialantic, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-05-07
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2015-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1069428306 2021-01-16 0455 PPS 5625 2nd Ave, Key West, FL, 33040-5908
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41905
Loan Approval Amount (current) 41905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94524
Servicing Lender Name Keys FCU
Servicing Lender Address 3022 N Roosevelt Blvd, KEY WEST, FL, 33040-4016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-5908
Project Congressional District FL-28
Number of Employees 4
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94524
Originating Lender Name Keys FCU
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42456.08
Forgiveness Paid Date 2022-05-23
8419297006 2020-04-08 0455 PPP 5625 2nd Ave, Suite 2, KEY WEST, FL, 33040-5908
Loan Status Date 2020-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41907.2
Loan Approval Amount (current) 41907.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94524
Servicing Lender Name Keys FCU
Servicing Lender Address 3022 N Roosevelt Blvd, KEY WEST, FL, 33040-4016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-5908
Project Congressional District FL-28
Number of Employees 4
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94524
Originating Lender Name Keys FCU
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42250.49
Forgiveness Paid Date 2021-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State