Search icon

HAPPILY EVER FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: HAPPILY EVER FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAPPILY EVER FLORIDA, 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: 15 May 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: L17000106742
FEI/EIN Number 82-2795046

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

Address: 21514 Oaks of Estero Circle, ESTERO, FL, 33928, US
Mail Address: 21514 Oaks of Estero Circle, Estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONANNO JESSICA Authorized Person 21514 Oaks of Estero Circle, ESTERO, FL, 33928
BONANNO JESSICA Agent 21514 Oaks of Estero Circle, Estero, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000110578 IFLOURISH STUDIO EXPIRED 2019-10-10 2024-12-31 - 4419 WATERCOLOR WAY, FORT MYERS, FL, 33966
G19000080410 THE FLOWER MARKET EXPIRED 2019-07-29 2024-12-31 - 4419 WATERCOLOR WAY, FORT MYERS, FL, 33966
G18000102869 GALAS & BLOOMS EXPIRED 2018-09-18 2023-12-31 - 4419 WATERCOLOR WAY, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 21514 Oaks of Estero Circle, ESTERO, FL 33928 -
REINSTATEMENT 2021-03-09 - -
CHANGE OF MAILING ADDRESS 2021-03-09 21514 Oaks of Estero Circle, ESTERO, FL 33928 -
REGISTERED AGENT NAME CHANGED 2021-03-09 BONANNO, JESSICA -
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 21514 Oaks of Estero Circle, Estero, FL 33928 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-03-09
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-15
Florida Limited Liability 2017-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7143547307 2020-04-30 0455 PPP 4419 WATERCOLOR WAY, FORT MYERS, FL, 33966
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13448
Loan Approval Amount (current) 13448
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33966-0001
Project Congressional District FL-19
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13626.69
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State