Search icon

PRODUCTS OF LUV & STRUGGLE LLC - Florida Company Profile

Company Details

Entity Name: PRODUCTS OF LUV & STRUGGLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRODUCTS OF LUV & STRUGGLE 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: 14 Mar 2017 (8 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: L17000058851
FEI/EIN Number 61-1579306

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

Address: 400 Avenida Del Sur, clewiston, FL, 33440, US
Mail Address: 400 Avenida Del Sur, clewiston, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tinsley Iraida L Manager 630 Foresteria Drive, Lake Park, FL, 33403
Tinsley Tacheiykara T Manager 630 Foresteria Drive, Lake Park, FL, 33403
TINSLEY IRAIDA L Agent 630 Foresteria Drive, Lake Park, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-14 400 Avenida Del Sur, clewiston, FL 33440 -
CHANGE OF MAILING ADDRESS 2023-09-14 400 Avenida Del Sur, clewiston, FL 33440 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 630 Foresteria Drive, Lake Park, FL 33403 -
REGISTERED AGENT NAME CHANGED 2021-01-19 TINSLEY, IRAIDA LISSET -
REINSTATEMENT 2021-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-01-19
Florida Limited Liability 2017-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9607078400 2021-02-17 0455 PPP 3524 Gardens East Dr Apt A, Palm Beach Gardens, FL, 33410-5725
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137300
Loan Approval Amount (current) 137300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33410-5725
Project Congressional District FL-21
Number of Employees 12
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138270.5
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State