Search icon

ALLURE OF JEWELS LLC - Florida Company Profile

Company Details

Entity Name: ALLURE OF JEWELS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLURE OF JEWELS 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: 13 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2024 (5 months ago)
Document Number: L17000191044
FEI/EIN Number 84-5160872

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

Address: 668 CHERRY ST, STE C, WINTER PARK, FL, 32789, US
Mail Address: 2300 E 2300 E Semoran Blvd, Ste 205, Apopka, FL, 32703, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLER ALEGRA C Chief Executive Officer 596 nw 47th ave, Delray Beach, FL, 33445
JOHNSON NEKEIA L Agent 668 CHERRY ST, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-04 - -
CHANGE OF MAILING ADDRESS 2024-12-04 668 CHERRY ST, STE C, WINTER PARK, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 668 CHERRY ST, STE C, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 668 CHERRY ST, STE C, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2022-03-25 JOHNSON, NEKEIA L -
REINSTATEMENT 2018-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000547830 ACTIVE 1000000904325 ORANGE 2021-10-19 2041-10-27 $ 4,614.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2024-12-04
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-30
Florida Limited Liability 2017-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6146268510 2021-03-03 0491 PPP 5320 N Pine Hills Rd # 21, Orlando, FL, 32808-1511
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68843
Loan Approval Amount (current) 68843
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-1511
Project Congressional District FL-10
Number of Employees 5
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69657.64
Forgiveness Paid Date 2022-05-12

Date of last update: 02 May 2025

Sources: Florida Department of State