Search icon

FINELINE FINISHES LLC - Florida Company Profile

Company Details

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

FINELINE FINISHES 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: 17 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2019 (6 years ago)
Document Number: L16000033171
FEI/EIN Number 81-1503198

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

Address: 10473 Clarion St, Spring Hill, FL, 34608, US
Mail Address: 10473 Clarion St, Spring Hill, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS JENNIFER Owne 10473 Clarion St, Spring Hill, FL, 34608
STEVENS JENNIFER Agent 10473 Clarion St, Spring Hill, FL, 34608

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-07 10473 Clarion St, Spring Hill, FL 34608 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-07 10473 Clarion St, Spring Hill, FL 34608 -
CHANGE OF MAILING ADDRESS 2020-06-07 10473 Clarion St, Spring Hill, FL 34608 -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-12-22 STEVENS, JENNIFER -
REINSTATEMENT 2018-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-10-05
REINSTATEMENT 2018-12-22
Florida Limited Liability 2016-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5911808510 2021-03-02 0491 PPS 10473 Clarion St, Spring Hill, FL, 34608-4824
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10300
Loan Approval Amount (current) 10300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34608-4824
Project Congressional District FL-12
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10397.56
Forgiveness Paid Date 2022-02-10
6316977410 2020-05-14 0491 PPP 10473 Clarion Street, Spring Hill, FL, 34608-4824
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10300
Loan Approval Amount (current) 10300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34608-4824
Project Congressional District FL-12
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10405
Forgiveness Paid Date 2021-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State