Search icon

RIGHT SIDE DESIGN LLC - Florida Company Profile

Company Details

Entity Name: RIGHT SIDE DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIGHT SIDE DESIGN 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: 13 Feb 2017 (8 years ago)
Document Number: L17000034619
FEI/EIN Number 81-5381977

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

Address: 1582 SE CROWN ST, PORT SAINT LUCIE, FL, 34983, US
Mail Address: 1582 SE CROWN ST, PORT SAINT LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERTHOLD PETER HSR Manager 1582 SE CROWN ST, PORT SAINT LUCIE, FL, 34983
BERTHOLD REZA ASR Authorized Representative 1582 SE CROWN ST, PORT SAINT LUCIE, FL, 34983
BERTHOLD PETER Agent 1582 SE CROWN ST, PORT SAINT LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081335 THE MODERN FAARMHOUSE EXPIRED 2019-07-30 2024-12-31 - 7300 SOUTH FEDERAL HIGHWAY, PORT SAINT LUCIE, FL, 34952
G17000023286 FARMHOUSE FEVER EXPIRED 2017-03-04 2022-12-31 - 1582 CROWN ST, PORT SAINT LUCIE, FL, 34983

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
Florida Limited Liability 2017-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4313227305 2020-04-29 0455 PPP 7300 US1 2, port saint lucie, FL, 34952
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16294.75
Loan Approval Amount (current) 16294.75
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 Y
Business Age Description Existing or more than 2 years old
Project Address port saint lucie, SAINT LUCIE, FL, 34952-1300
Project Congressional District FL-21
Number of Employees 2
NAICS code 442110
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 16431.36
Forgiveness Paid Date 2021-03-02
7866338510 2021-03-08 0455 PPS 7300 S US Highway 1, Port St Lucie, FL, 34952-1425
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17904.95
Loan Approval Amount (current) 17904.95
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 Y
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34952-1425
Project Congressional District FL-21
Number of Employees 3
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18062.91
Forgiveness Paid Date 2022-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State