Search icon

BUDGET FLOORS SWFL, LLC - Florida Company Profile

Company Details

Entity Name: BUDGET FLOORS SWFL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUDGET FLOORS SWFL, 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: 14 May 2018 (7 years ago)
Date of dissolution: 19 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2024 (5 months ago)
Document Number: L18000119649
FEI/EIN Number 83-0562039

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

Address: 16050 South Tamiami Tr #110, FORT MYERS, FL, 33908, US
Mail Address: 16050 SOUTH TAMIAMI TR #110, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH LAURENCE JR Manager 16050 S TAMIAMI TRL #110, FORT MYERS, FL, 33908
SMITH LAURENCE DJR. Agent 16050 SOUTH TAMIAMI TRL #110, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-19 - -
LC AMENDMENT 2023-02-14 - -
REGISTERED AGENT NAME CHANGED 2023-02-14 SMITH, LAURENCE D, JR. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 16050 SOUTH TAMIAMI TRL #110, FORT MYERS, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 16050 South Tamiami Tr #110, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2023-01-19 16050 South Tamiami Tr #110, FORT MYERS, FL 33908 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000121315 TERMINATED 1000000859906 LEE 2020-02-10 2030-02-26 $ 699.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-19
ANNUAL REPORT 2024-02-13
LC Amendment 2023-02-14
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-24
Florida Limited Liability 2018-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2084577900 2020-06-11 0455 PPP 16430 TAMIAMI TRL, FORT MYERS, FL, 33908-4311
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22800
Loan Approval Amount (current) 22900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FORT MYERS, LEE, FL, 33908-4311
Project Congressional District FL-19
Number of Employees 2
NAICS code 442210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23118.19
Forgiveness Paid Date 2021-06-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State