Search icon

MEMORY TREES LLC - Florida Company Profile

Company Details

Entity Name: MEMORY TREES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEMORY TREES 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: 13 Oct 2016 (9 years ago)
Date of dissolution: 27 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2024 (4 months ago)
Document Number: L16000191700
FEI/EIN Number 81-4110487

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

Address: 6742 Forest Hill Blvd., Ste 257, West Palm Beach, FL, 33413-3321, US
Mail Address: 6742 Forest Hill Blvd., Ste 257, West Palm Beach, FL, 33413-3321, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BESTER RUDOLPH C Manager 6742 Forest Hill Blvd., Ste 257, West Palm Beach, FL, 334133321
BESTER DEBBIE L Manager 6742 FOREST HILL BLVD., STE 257, WEST PALM BEACH, FL, 334133321
BESTER RUDOLPH C Agent 6742 Forest Hill Blvd., Ste 257, West Palm Beach, FL, 334133321

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-27 - -
LC AMENDMENT 2023-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 6742 Forest Hill Blvd., Ste 257, West Palm Beach, FL 33413-3321 -
CHANGE OF MAILING ADDRESS 2022-01-03 6742 Forest Hill Blvd., Ste 257, West Palm Beach, FL 33413-3321 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 6742 Forest Hill Blvd., Ste 257, West Palm Beach, FL 33413-3321 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-27
ANNUAL REPORT 2024-01-04
LC Amendment 2023-10-17
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9237557310 2020-05-01 0455 PPP 120 S. Olive Ave 402, West Palm Beach, FL, 33401
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10704.17
Loan Approval Amount (current) 10704.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 1
NAICS code 541611
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 10782.18
Forgiveness Paid Date 2021-01-26

Date of last update: 01 May 2025

Sources: Florida Department of State