Search icon

DE MORA, LLC

Company Details

Entity Name: DE MORA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 28 Nov 2016 (8 years ago)
Date of dissolution: 06 Jun 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2023 (2 years ago)
Document Number: L16000215208
FEI/EIN Number 81-5074992
Address: 3711 76th St E, Palmetto, FL 34221
Mail Address: 3711 76th St E, Palmetto, FL 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE, SHAWNA Agent 3711 76TH ST EAST, PALMETTO, FL 34221

Manager

Name Role Address
MOORE, SHAWNA M Manager 3711 76TH ST EAST, PALMETTO, FL 34221

Authorized Member

Name Role Address
MOORE, SHAWNA M Authorized Member 3711 76TH ST EAST, PALMETTO, FL 34221
Cosgrove, Daniel John Authorized Member 3711 76th St E, Palmetto, FL 34221

Authorized Representative

Name Role Address
MOORE, SHAWNA M Authorized Representative 3711 76TH ST EAST, PALMETTO, FL 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000058033 CUPCAKES A GO-GO EXPIRED 2019-05-16 2024-12-31 No data 2079 SIESTA DRIVE, SARASOTA, FL, 34239
G18000074594 VENTURE POOLS EXPIRED 2018-07-07 2023-12-31 No data 3711 76TH ST E, PALMETTO, FL, 34221
G18000073306 SWEET MEMORIES EXPIRED 2018-07-02 2023-12-31 No data 3711 76TH ST E, PALMETTO, FL, 34221
G18000068075 MOBILE RV DOCTOR EXPIRED 2018-06-14 2023-12-31 No data 3711 76TH ST E., PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-06-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 3711 76th St E, Palmetto, FL 34221 No data
CHANGE OF MAILING ADDRESS 2022-02-24 3711 76th St E, Palmetto, FL 34221 No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-05 3711 76TH ST EAST, PALMETTO, FL 34221 No data
LC AMENDMENT 2018-07-05 No data No data
REGISTERED AGENT NAME CHANGED 2018-07-05 MOORE, SHAWNA No data
LC AMENDMENT AND NAME CHANGE 2017-09-07 DE MORA, LLC No data
LC STMNT OF RA/RO CHG 2017-01-19 No data No data

Documents

Name Date
LC Voluntary Dissolution 2023-06-06
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-09
LC Amendment 2018-07-05
ANNUAL REPORT 2018-01-11
LC Amendment and Name Change 2017-09-07
CORLCRACHG 2017-01-19
Florida Limited Liability 2016-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9729028808 2021-04-23 0455 PPP 2079 Siesta Dr, Sarasota, FL, 34239-5232
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15207
Loan Approval Amount (current) 15207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34239-5232
Project Congressional District FL-17
Number of Employees 1
NAICS code 311811
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15290.64
Forgiveness Paid Date 2021-11-17

Date of last update: 18 Feb 2025

Sources: Florida Department of State