Search icon

ILHAUS LLC - Florida Company Profile

Company Details

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

ILHAUS 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: 23 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jul 2024 (8 months ago)
Document Number: L15000180906
FEI/EIN Number 47-5397679

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

Address: 1650 BROADWAY #1104, NEW YORK, NY, 10019, US
Mail Address: 7879 BUFFLEHEAD COURT, GREENSBORO, NC, 27455, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESTREPO JAIME A Manager 7879 BUFFLHEAD COURT, GREENSBORO, NC, 27455
ANDREWS NICHOLUS Manager 7879 BUFFLEHEAD COURT, GREENSBORO, NC, 27455
RESTREPO JAIME Agent 7351 WILES ROAD #206, CORAL SPRINGS, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000115101 MARKET MADE MEDIA ACTIVE 2024-09-13 2029-12-31 - 4233 W. HILLSBORO BLVD, SUITE 970092, COCONUT CREEK, FL, 33097
G16000128018 PRINT KING EXPIRED 2016-11-29 2021-12-31 - 7879 BUFFLEHEAD CT, GREENSBORO, NC, 27455

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-11 - -
REGISTERED AGENT NAME CHANGED 2024-07-11 RESTREPO, JAIME -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1650 BROADWAY #1104, NEW YORK, NY 10019 -
LC AMENDMENT 2015-11-23 - -

Documents

Name Date
REINSTATEMENT 2024-07-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
LC Amendment 2015-11-23
Florida Limited Liability 2015-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5220717305 2020-04-30 0455 PPP 12104 NW 29TH ST, CORAL SPRINGS, FL, 33065-3210
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) 6279
Loan Approval Amount (current) 6279
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 CORAL SPRINGS, BROWARD, FL, 33065-3210
Project Congressional District FL-23
Number of Employees 4
NAICS code 541810
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 6332.84
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State