Search icon

NATIVE EXPRESSIONS LLC - Florida Company Profile

Company Details

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

NATIVE EXPRESSIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Feb 2016 (9 years ago)
Date of dissolution: 03 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L16000041831
FEI/EIN Number 81-1795169

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

Address: 26 Blakeport Lane, PALM COAST, FL, 32137, US
Mail Address: 26 Blakeport Lane, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESOUZA HALEY L Manager 26 Blakeport Lane, PALM COAST, FL, 32137
DESOUZA HALEY L Agent 26 Blakeport Lane, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-03 26 Blakeport Lane, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2021-01-03 26 Blakeport Lane, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-03 26 Blakeport Lane, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2020-02-05 DESOUZA, HALEY L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-03
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-09-17
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-15
Florida Limited Liability 2016-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4600998301 2021-01-23 0491 PPS 26 Blakeport Ln, Palm Coast, FL, 32137-7333
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-7333
Project Congressional District FL-06
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5073.33
Forgiveness Paid Date 2022-08-04
5249697403 2020-05-12 0491 PPP 26 Blakeport Ln, PALM COAST, FL, 32137-7333
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 5098
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PALM COAST, FLAGLER, FL, 32137-7333
Project Congressional District FL-06
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5150.54
Forgiveness Paid Date 2021-05-27

Date of last update: 01 May 2025

Sources: Florida Department of State