Search icon

SOUTHERN VINTAGE DECOR, LLC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN VINTAGE DECOR, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN VINTAGE DECOR, 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: 02 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000164534
FEI/EIN Number 82-2498633

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

Mail Address: PO BOX 1019, STUART, FL, 34995
Address: 919 NW Fork Rd, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES MICAH Manager PO BOX 1019, STUART, FL, 34995
HOLMES MICAH Agent 919 NW FORK ROAD, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000082718 TRUE LOVE DECOR EXPIRED 2017-08-02 2022-12-31 - 201 SW FLAGER AVE, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 919 NW Fork Rd, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-27 919 NW FORK ROAD, APT. 203, STUART, FL 34994 -
LC AMENDMENT 2022-07-27 - -
CHANGE OF MAILING ADDRESS 2022-07-27 919 NW Fork Rd, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2022-07-27 HOLMES, MICAH -
REINSTATEMENT 2020-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-04-13 - -
LC AMENDMENT 2019-07-01 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
LC Amendment 2022-07-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-10-18
LC Amendment 2020-04-13
CORLCDSMEM 2019-07-01
LC Amendment 2019-07-01
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5838998600 2021-03-20 0455 PPP 2201 SE Indian St Unit A2 N/A, Stuart, FL, 34997-4980
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2188
Loan Approval Amount (current) 2188
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34997-4980
Project Congressional District FL-21
Number of Employees 2
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2202.22
Forgiveness Paid Date 2022-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State