Search icon

SKINNY BLACK DRESS, LLC - Florida Company Profile

Company Details

Entity Name: SKINNY BLACK DRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKINNY BLACK DRESS, 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: 19 May 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000098190
FEI/EIN Number 45-5133830

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

Address: 737 Bella Vista, Edgewater, FL, 32141, US
Mail Address: 737 Bella Vista, Edgewater, FL, 32141, US
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fox Sasek Deborah Manager 737 Bella Vista, Edgewater, FL, 32141
SASEK DEBBIE Agent 737 Bella Vista, Edgewater, FL, 32141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 737 Bella Vista, Edgewater, FL 32141 -
CHANGE OF MAILING ADDRESS 2022-01-18 737 Bella Vista, Edgewater, FL 32141 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 737 Bella Vista, Edgewater, FL 32141 -
REGISTERED AGENT NAME CHANGED 2019-10-07 SASEK, DEBBIE -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-06-05
Florida Limited Liability 2016-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9879018310 2021-01-31 0455 PPS 6270 Bobby Jones Ct, Palmetto, FL, 34221-6628
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14582
Loan Approval Amount (current) 14582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmetto, MANATEE, FL, 34221-6628
Project Congressional District FL-16
Number of Employees 2
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14721.74
Forgiveness Paid Date 2022-01-28
3718917304 2020-04-29 0455 PPP 6270 BOBBY JONES CT, PALMETTO, FL, 34221
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14582
Loan Approval Amount (current) 14582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALMETTO, MANATEE, FL, 34221-0001
Project Congressional District FL-16
Number of Employees 2
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14703.52
Forgiveness Paid Date 2021-03-05

Date of last update: 01 May 2025

Sources: Florida Department of State