Search icon

E & E BOUTIQUE LLC - Florida Company Profile

Company Details

Entity Name: E & E BOUTIQUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E & E BOUTIQUE 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: 10 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2025 (3 months ago)
Document Number: L18000117634
FEI/EIN Number 82-5501498

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

Address: 5173 LAKEWOOD DR, COOPER CITY, FL, 33330, US
Mail Address: 5173 LAKEWOOD DR, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELF ELIZABETH President 5173 LAKEWOOD DR, COOPER CITY, FL, 33330
ELF ELIZABETH A Agent 5173 LAKEWOOD DR, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 5173 LAKEWOOD DR, COOPER CITY, FL 33330 -
CHANGE OF MAILING ADDRESS 2023-04-10 5173 LAKEWOOD DR, COOPER CITY, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 5173 LAKEWOOD DR, COOPER CITY, FL 33330 -
REINSTATEMENT 2022-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-09 ELF, ELIZABETH A -
REINSTATEMENT 2019-10-09 - -

Documents

Name Date
REINSTATEMENT 2025-02-11
ANNUAL REPORT 2023-04-10
REINSTATEMENT 2022-07-15
REINSTATEMENT 2020-10-06
REINSTATEMENT 2019-10-09
Florida Limited Liability 2018-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9906158400 2021-02-18 0455 PPS 18365 NE 30th Ct, North Miami Beach, FL, 33160-5220
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5850
Loan Approval Amount (current) 5850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33160-5220
Project Congressional District FL-24
Number of Employees 2
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5909.3
Forgiveness Paid Date 2022-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State