Search icon

THEREDCOTTAGE.COM DESIGN, LLC

Headquarter

Company Details

Entity Name: THEREDCOTTAGE.COM DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 16 Mar 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Jan 2020 (5 years ago)
Document Number: L17000060868
FEI/EIN Number 82-2623938
Address: 14 OXFORD LANE, PALM COAST, FL 32137
Mail Address: 14 OXFORD LANE, PALM COAST, FL 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THEREDCOTTAGE.COM DESIGN, LLC, NEW YORK 6455409 NEW YORK

Agent

Name Role Address
STALLINGS, PAM Agent 14 OXFORD LANE, PALM COAST, FL 32137

Authorized Member

Name Role Address
EICHOLTZ, BRIAN K Authorized Member 800 Red Mills Rd., Wallkill, NY 12589

Manager

Name Role Address
EICHOLTZ, HEATHER L Manager 800 Red Mills Rd., Wallkill, NY 12589
EICHOLTZ, BRIAN K Manager 800 Red Mills Rd., Wallkill, NY 12589

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-23 STALLINGS, PAM No data
LC STMNT OF RA/RO CHG 2020-01-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 14 OXFORD LANE, PALM COAST, FL 32137 No data
CHANGE OF MAILING ADDRESS 2020-01-23 14 OXFORD LANE, PALM COAST, FL 32137 No data
LC REVOCATION OF DISSOLUTION 2020-01-21 No data No data
VOLUNTARY DISSOLUTION 2019-12-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 14 OXFORD LANE, PALM COAST, FL 32137 No data
LC STMNT OF RA/RO CHG 2018-03-12 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-12
CORLCRACHG 2020-01-23
LC Revocation of Dissolution 2020-01-21
VOLUNTARY DISSOLUTION 2019-12-10
ANNUAL REPORT 2019-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5291738500 2021-02-27 0491 PPP 14 Oxford Ln, Palm Coast, FL, 32137-7388
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13873.32
Loan Approval Amount (current) 13372.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-7388
Project Congressional District FL-06
Number of Employees 1
NAICS code 541340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13425.82
Forgiveness Paid Date 2021-07-28

Date of last update: 18 Feb 2025

Sources: Florida Department of State