Search icon

D'LIAS ONE-STOP DECO, LLC - Florida Company Profile

Company Details

Entity Name: D'LIAS ONE-STOP DECO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D'LIAS ONE-STOP DECO, 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: 27 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: L16000104398
FEI/EIN Number 815448742

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

Mail Address: 2250 NW 136 AVE, Pembroke Pines, FL, 33028, US
Address: 5589 PACIFIC BLVD, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRERAS ELIAS Manager 5589 PACIFIC BLVD, BOCA RATON, FL, 33433
CONTRERAS ELIAS Agent 5589 PACIFIC BLVD, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-22 5589 PACIFIC BLVD, BOCA RATON, FL 33433 -
REINSTATEMENT 2021-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-22 5589 PACIFIC BLVD, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2021-12-22 5589 PACIFIC BLVD, BOCA RATON, FL 33433 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-31 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-12-22
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-11
REINSTATEMENT 2018-10-31
ANNUAL REPORT 2017-02-22
Florida Limited Liability 2016-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6626557702 2020-05-01 0491 PPP 316 CHERRY ST APT 31, PANAMA CITY, FL, 32401-3285
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28982
Loan Approval Amount (current) 28982
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 New Business or 2 years or less
Project Address PANAMA CITY, BAY, FL, 32401-3285
Project Congressional District FL-02
Number of Employees 2
NAICS code 999990
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 -
Forgiveness Paid Date -
2762228809 2021-04-13 0455 PPS 9222 Tivoli Pl, Boca Raton, FL, 33434-5603
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134312.5
Loan Approval Amount (current) 134312.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33434-5603
Project Congressional District FL-23
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134804.98
Forgiveness Paid Date 2021-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State