Search icon

THE FLOWER CENTRE LLC - Florida Company Profile

Company Details

Entity Name: THE FLOWER CENTRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FLOWER CENTRE 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: 02 Nov 2017 (7 years ago)
Document Number: L17000226779
FEI/EIN Number 82-3291994

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

Mail Address: 5954 TANGLEWOOD DR NE, ST PETERSBURG, FL, 33703
Address: 2500 Dr MLK, Jr Street N, ST PETERSBURG, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE FLOWER CENTRE LLC 401K 2023 823291994 2024-06-20 THE FLOWER CENTRE LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 453110
Sponsor’s telephone number 7274187287
Plan sponsor’s address 2500 DR MLK STREET N, SAINT PETERSBURG, FL, 33704

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
THE FLOWER CENTRE LLC 401K 2022 823291994 2023-08-28 THE FLOWER CENTRE LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 453110
Sponsor’s telephone number 7274187287
Plan sponsor’s address 2500 DR MLK STREET N, SAINT PETERSBURG, FL, 33704

Signature of

Role Plan administrator
Date 2023-08-28
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
THE FLOWER CENTRE LLC 401K 2021 823291994 2024-07-17 THE FLOWER CENTRE LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 453110
Sponsor’s telephone number 7274187287
Plan sponsor’s address 2500 DR MLK STREET N, SAINT PETERSBURG, FL, 33704

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing MELANIE EUBANKS
Valid signature Filed with authorized/valid electronic signature
THE FLOWER CENTRE LLC 401K 2020 823291994 2021-10-12 THE FLOWER CENTRE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 453110
Sponsor’s telephone number 7274187287
Plan sponsor’s address 2500 DR MLK STREET N, SAINT PETERSBURG, FL, 33704

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing MELANIE EUBANKS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
EUBANKS MELANIE Manager 5954 TANGLEWOOD DR NE, ST PETERSBURG, FL, 33703
EUBANKS JAMES Manager 5954 TANGLEWOOD DR NE, ST PETERSBURG, FL, 33703
SCHAFER CRAIG Manager 1620 CAPE RAY AVENUE NE #2, ST PETERSBURG, FL, 33702
LODEN SCOTT Agent 5885 Central Ave, Suite A, St. Petersburg, FL, 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000053358 LEMON DROPS WEDDING & EVENTS ACTIVE 2022-04-27 2027-12-31 - 5954 TANGLEWOOD DR NE, ST PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 2500 Dr MLK, Jr Street N, ST PETERSBURG, FL 33704 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 5885 Central Ave, Suite A, St. Petersburg, FL 33710 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-13
Florida Limited Liability 2017-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6370567101 2020-04-14 0455 PPP 2500 DR MARTIN LUTHER KING JR ST, SAINT PETERSBURG, FL, 33704-2718
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48600
Loan Approval Amount (current) 48600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33704-2718
Project Congressional District FL-14
Number of Employees 12
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48864.18
Forgiveness Paid Date 2021-02-16
9624148410 2021-02-17 0455 PPS 5954 Tanglewood Dr NE, Saint Petersburg, FL, 33703-1749
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48665
Loan Approval Amount (current) 48665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33703-1749
Project Congressional District FL-14
Number of Employees 12
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48928.6
Forgiveness Paid Date 2021-09-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State