Search icon

FLEURISH EVENTS, LLC - Florida Company Profile

Company Details

Entity Name: FLEURISH EVENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLEURISH EVENTS, 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: 19 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: L18000099462
FEI/EIN Number 82-5299665

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

Address: 511 NE 74th Street, Miami, FL, 33138, US
Mail Address: 511 NE 74th Street, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
St. Fleur Carline R Owne 511 NE 74th Street, Miami, FL, 33138
ST. FLEUR CARLINE R Agent 511 NE 74th Street, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000043550 SNATCHED N RECOVERED ACTIVE 2021-03-30 2026-12-31 - 511 NE 74TH STREET, MIAMI, FL, 33138
G19000001944 ST. FLEUR EVENTS EXPIRED 2019-01-04 2024-12-31 - 16 NW 207TH STREET, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 511 NE 74th Street, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-03-29 511 NE 74th Street, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 511 NE 74th Street, Miami, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3103757907 2020-06-13 0455 PPP 16 NW 207th Street, Miami, FL, 33169-2619
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20531
Loan Approval Amount (current) 20531
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33169-2619
Project Congressional District FL-24
Number of Employees 1
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20888.18
Forgiveness Paid Date 2022-03-11

Date of last update: 01 May 2025

Sources: Florida Department of State