Search icon

GLAMOURS FURNITURE LLC - Florida Company Profile

Company Details

Entity Name: GLAMOURS FURNITURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLAMOURS FURNITURE 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: 18 Apr 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000097969
FEI/EIN Number 82-5230136

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

Address: 5811 W IRLO BRONSON MEMORIAL HWY, #66 #68, KISSIMMEE, FL, 34746
Mail Address: 445 caraway drive, Kissimmee, FL, 34759, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMESTICA IVELISSE Owne 344 GRANADA BLVD, DAVENPORT, FL, 33837
ALMESTICA IVELISSE Agent 445 caraway driver, Kissimmee, FL, 34759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 445 caraway driver, Kissimmee, FL 34759 -
REINSTATEMENT 2021-01-22 - -
CHANGE OF MAILING ADDRESS 2021-01-22 5811 W IRLO BRONSON MEMORIAL HWY, #66 #68, KISSIMMEE, FL 34746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-12-04 ALMESTICA, IVELISSE -
REINSTATEMENT 2019-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2021-01-22
REINSTATEMENT 2019-12-04
Florida Limited Liability 2018-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7512408303 2021-01-28 0455 PPS 5811 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34746-4762
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3329
Loan Approval Amount (current) 3329
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-4762
Project Congressional District FL-09
Number of Employees 1
NAICS code 423210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 3347.51
Forgiveness Paid Date 2021-08-31
5372857910 2020-06-15 0455 PPP 5811 West Irlo Bronson Memorial Highway, Kissimmee, FL, 34746
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3327.5
Loan Approval Amount (current) 3327.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-0001
Project Congressional District FL-09
Number of Employees 1
NAICS code 423210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 3355.51
Forgiveness Paid Date 2021-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State