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. |
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 |
Name | Role | Address |
---|---|---|
HOLMES MICAH | Manager | PO BOX 1019, STUART, FL, 34995 |
HOLMES MICAH | Agent | 919 NW FORK ROAD, STUART, FL, 34994 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State