Search icon

LOVELY ACCESSORIES, LLC - Florida Company Profile

Company Details

Entity Name: LOVELY ACCESSORIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOVELY ACCESSORIES, 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: 19 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2020 (5 years ago)
Document Number: L16000156285
FEI/EIN Number APPLIED FOR

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

Address: 10561 MARINE RANCHES DR, COOPER CITY, FL, 33328, US
Mail Address: 10561 MARINE RANCHES DR, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH LOVELIE Manager 43 nw 115 street, miami, FL, 33168
COLAS EDDY Manager 10561 MARINE RANCHES DR, COOPER CITY, FL, 33328
JOSEPH LOVELIE Agent 43 nw 115 street, miami, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 10561 MARINE RANCHES DR, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2021-01-05 10561 MARINE RANCHES DR, COOPER CITY, FL 33328 -
REINSTATEMENT 2020-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 43 nw 115 street, miami, FL 33168 -
REINSTATEMENT 2017-10-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-27 JOSEPH, LOVELIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000572875 ACTIVE 1000000971307 BROWARD 2023-11-20 2033-11-22 $ 475.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-05
REINSTATEMENT 2020-02-13
ANNUAL REPORT 2018-03-20
REINSTATEMENT 2017-10-27
Florida Limited Liability 2016-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6686897407 2020-05-15 0455 PPP 43 Northwest 115th Street, Miami, FL, 33168
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94162
Loan Approval Amount (current) 94162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33168-0001
Project Congressional District FL-24
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95119.1
Forgiveness Paid Date 2021-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State