Search icon

LILLYROSECREATIONS, LLC - Florida Company Profile

Company Details

Entity Name: LILLYROSECREATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

LILLYROSECREATIONS, 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: 29 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L17000071264
FEI/EIN Number 82-1051396

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

Address: 2950 West Cypress Creek Road, 310, Ft Lauderdale, FL 33309
Mail Address: 2950 West Cypress Creek Road, 310, Ft Lauderdale, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marcelin, Rosa Agent 2950 West Cypress Creek Road, 310, Ft Lauderdale, FL 33309
MARCELIN, ROSA President 395 CLANCY CIR, MARGATE, FL 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-02 2950 West Cypress Creek Road, 310, Ft Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-04-02 2950 West Cypress Creek Road, 310, Ft Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-02 2950 West Cypress Creek Road, 310, Ft Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2020-07-11 Marcelin, Rosa -
REINSTATEMENT 2020-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-07-11
Florida Limited Liability 2017-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3418388501 2021-02-23 0455 PPP 395 Clancy Cir, Margate, FL, 33068-1573
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90500
Loan Approval Amount (current) 90500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33068-1573
Project Congressional District FL-20
Number of Employees 11
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 91012.83
Forgiveness Paid Date 2021-10-18

Date of last update: 18 Feb 2025

Sources: Florida Department of State