Search icon

STYLES & BREEDS LLC - Florida Company Profile

Company Details

Entity Name: STYLES & BREEDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STYLES & BREEDS 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: 07 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2019 (6 years ago)
Document Number: L17000124748
FEI/EIN Number 82-2500379

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

Address: 12818 sw 242nd st, HOMESTEAD, FL, 33032, US
Mail Address: 12818 sw 242nd st, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOVAR CARMEN ASRA Authorized Member 12818 SW 242ND ST, HOMESTEAD, FL, 33032
ECHEVARRIETA YURUAN ESR Authorized Member 12818 SW 242ND ST, HOMESTEAD, FL, 33032
STYLES & BREEDS LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-19 12818 SW 242ND ST, HOMESTEAD, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-31 12818 sw 242nd st, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2024-07-31 12818 sw 242nd st, HOMESTEAD, FL 33032 -
REGISTERED AGENT NAME CHANGED 2019-01-07 Styles & Breeds -
REGISTERED AGENT ADDRESS CHANGED 2019-01-07 2363 NE 42nd Cir, HOMESTEAD, FL 33033 -
REINSTATEMENT 2019-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-03
REINSTATEMENT 2019-01-07
Florida Limited Liability 2017-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3360599007 2021-05-18 0455 PPP 2363 Northeast 42nd Circlenull 2363 Northeast 42nd Circlenull, Homestead, FL, 33033
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99457
Loan Approval Amount (current) 99457
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 N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033
Project Congressional District FL-26
Number of Employees 14
NAICS code 812910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 99868.45
Forgiveness Paid Date 2021-11-10

Date of last update: 03 May 2025

Sources: Florida Department of State