Search icon

THE DEFINED HOME LLC - Florida Company Profile

Company Details

Entity Name: THE DEFINED HOME LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DEFINED HOME 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: 20 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jul 2019 (6 years ago)
Document Number: L15000031882
FEI/EIN Number 47-3315407

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

Address: 953 4TH AVE. N., NAPLES, FL, 34102, US
Mail Address: 953 4TH AVE. N., NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE DONNA Owner 953 4TH AVE. N., NAPLES, FL, 34102
WALLACE DONNA Agent 953 4th Avenue North, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 1248 LASTRADA LANE, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2025-01-15 1248 LASTRADA LANE, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 1248 LASTRADA LANE, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-04 953 4th Avenue North, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-04 953 4TH AVE. N., NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2020-11-03 953 4TH AVE. N., NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2019-07-15 WALLACE, DONNA -
LC AMENDMENT 2019-07-15 - -
REINSTATEMENT 2017-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-24
LC Amendment 2019-07-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-06
REINSTATEMENT 2017-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7821147305 2020-04-30 0455 PPP 470 TAMIAMI TRL N, NAPLES, FL, 34102-5805
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7979
Loan Approval Amount (current) 7979
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34102-5805
Project Congressional District FL-19
Number of Employees 2
NAICS code 999990
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 8050.48
Forgiveness Paid Date 2021-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State