Search icon

PROMO FULL COLORS LLC - Florida Company Profile

Company Details

Entity Name: PROMO FULL COLORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROMO FULL COLORS 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 Oct 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: L16000193646
FEI/EIN Number 81-4181640

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

Address: 731 N US HWY 17-92, LONGWOOD, FL, 32750, US
Mail Address: PO BOX 951506, LAKE MARY, FL, 32795-1506, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORIEGA CLAUDIA C President 731 N. US HWY 17-92, LONGWOOD, FL, 32750
SUED MIGUEL Vice President 731 N US HWY 17-92, LONGWOOD, FL, 32750
LOPEZ ANA Auth 731 N USA HWY 17-92, LONGWOOD, FL, 32750
NORIEGA CLAUDIA C Agent 731 N US HWY 17-92, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-01-17 731 N US HWY 17-92, SUITE 102, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2018-01-17 NORIEGA, CLAUDIA C -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 731 N US HWY 17-92, SUITE 102, LONGWOOD, FL 32750 -
REINSTATEMENT 2018-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 731 N US HWY 17-92, SUITE 102, LONGWOOD, FL 32750 -
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
J24000064376 ACTIVE 1000000976611 SEMINOLE 2024-01-22 2044-01-31 $ 44,778.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000183057 ACTIVE 1000000883683 SEMINOLE 2021-04-05 2041-04-21 $ 14,161.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000621148 ACTIVE COWE 21-017990 BROWARD COUNTY 2020-02-20 2026-12-08 $24,835.71 DE LAGE LANDEN FINANCIAL SERVICES, INC, 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087
J19000602324 TERMINATED 1000000837733 SEMINOLE 2019-08-19 2039-09-11 $ 1,756.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-08-28
REINSTATEMENT 2019-10-15
REINSTATEMENT 2018-01-17
Florida Limited Liability 2016-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1698908801 2021-04-10 0491 PPP 731 N US Highway 17 92 Unit 102, Longwood, FL, 32750-3639
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-3639
Project Congressional District FL-07
Number of Employees 1
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State