Search icon

NINETH CLOSET LLC - Florida Company Profile

Company Details

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

NINETH CLOSET 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 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2022 (2 years ago)
Document Number: L15000177857
FEI/EIN Number 47-5402510

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

Address: 1031 S park road, HOLLYWOOD, FL, 33021, US
Mail Address: 2116 hays street, fredericksburg, VA, 22401, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCKNER LATOYA owne 1031 S park rd, HOLLYWOOD, FL, 33021
BUCKNER LATOYA Chief Executive Officer 1031 S park rd, HOLLYWOOD, FL, 33021
buckner latoya Agent 1031 S Park rd, hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000054475 LATOYA JANAE EXPIRED 2016-06-01 2021-12-31 - 140 S DIXIE HIGHWAY, UNIT 929, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-03-31 1031 S park road, 305, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-14 1031 S Park rd, 305, hollywood, FL 33021 -
REINSTATEMENT 2019-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-14 1031 S park road, 305, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-01 - -
REGISTERED AGENT NAME CHANGED 2018-03-01 buckner, latoya -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-01
REINSTATEMENT 2022-10-01
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-31
REINSTATEMENT 2019-10-14
AMENDED ANNUAL REPORT 2018-04-29
REINSTATEMENT 2018-03-01
ANNUAL REPORT 2016-04-09
Florida Limited Liability 2015-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7893007308 2020-04-30 0455 PPP 1031 S PARK ROAD APT 305, HOLLYWOOD, FL, 33021
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1042
Loan Approval Amount (current) 1042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 1
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1052.33
Forgiveness Paid Date 2021-05-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State