Search icon

ELOQUENT SIGNS LLC - Florida Company Profile

Company Details

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

ELOQUENT SIGNS 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: 20 May 2016 (9 years ago)
Date of dissolution: 28 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L16000098674
FEI/EIN Number 81-2741405

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

Address: 80 S. Geronimo Street, Miramar Beach, FL, 32550, US
Mail Address: 80 S. Geronimo Street, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rutledge Michael J President 80 S. Geronimo Street, Miramar Beach, FL, 32550
Rutledge Erica L Vice President 80 S. Geronimo Street, Miramar Beach, FL, 32550
Rutledge Michael J Agent 80 S. Geronimo Street, Miramar Beach, FL, 32550

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-28 - -
REGISTERED AGENT NAME CHANGED 2020-01-03 Rutledge, Michael James -
REGISTERED AGENT ADDRESS CHANGED 2020-01-03 80 S. Geronimo Street, Unit 2, Miramar Beach, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 80 S. Geronimo Street, Unit 2, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2019-01-31 80 S. Geronimo Street, Unit 2, Miramar Beach, FL 32550 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-03-13
Florida Limited Liability 2016-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3088648601 2021-03-16 0491 PPS 80 S Geronimo St Unit 2, Miramar Beach, FL, 32550-8036
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53749.97
Loan Approval Amount (current) 53749.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar Beach, WALTON, FL, 32550-8036
Project Congressional District FL-01
Number of Employees 7
NAICS code 541890
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54028.29
Forgiveness Paid Date 2021-09-28
7407827204 2020-04-28 0491 PPP 80 S Geronimo St, Mirarmar Beach, FL, 32550
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53749.97
Loan Approval Amount (current) 53749.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mirarmar Beach, WALTON, FL, 32550-0001
Project Congressional District FL-01
Number of Employees 7
NAICS code 339950
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54300.72
Forgiveness Paid Date 2021-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State