Search icon

CELEBRITY STYLE OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: CELEBRITY STYLE OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CELEBRITY STYLE OF FLORIDA 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: 11 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: L15000206724
FEI/EIN Number 810975788

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

Address: 413 MANDALAY AVE, CLEARWATER, FL, 33767, US
Mail Address: 413 MANDALAY AVE, CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLIMAN AHMED Manager 7573 RED RIVER RD, WEST PALM BEACH, FL, 33411
AMIN MOHAMED M Manager 1309 SOUTH BETTY LANE, CLEARWATER, FL, 33756
SORIAL RAMY H Manager 2584 Cobalt Shores ln, CLEARWATER, FL, 33761
SORIAL RAMY Agent 2584 cobalt shores ln, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2584 cobalt shores ln, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2019-04-23 SORIAL, RAMY -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-24
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1780598400 2021-02-02 0455 PPS 413 Mandalay Ave, Clearwater Beach, FL, 33767-2012
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21042
Loan Approval Amount (current) 21042
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 Clearwater Beach, PINELLAS, FL, 33767-2012
Project Congressional District FL-13
Number of Employees 4
NAICS code 448140
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 21154.42
Forgiveness Paid Date 2021-08-18
2241177402 2020-05-05 0455 PPP 413 MANDALAY AVE, CLEARWATER BEACH, FL, 33767-2012
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) 36041
Loan Approval Amount (current) 36041
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 CLEARWATER BEACH, PINELLAS, FL, 33767-2012
Project Congressional District FL-13
Number of Employees 4
NAICS code 448120
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 21211.06
Forgiveness Paid Date 2021-02-25

Date of last update: 02 May 2025

Sources: Florida Department of State