Search icon

DIGITAL KIDS PHOTOS LLC - Florida Company Profile

Company Details

Entity Name: DIGITAL KIDS PHOTOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIGITAL KIDS PHOTOS 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: 02 Apr 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000090880
FEI/EIN Number 872091029

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

Address: 66 WEST FLAGLER STREET, MIAMI, FL, 33130, US
Mail Address: 66 WEST FLAGLER STREET, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROWN LINDSEY H Manager 10515 OLLIE COURT, CLERMONT, FL, 34711
BELL BREYONNA Agent 1279 WEST AVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-13 66 WEST FLAGLER STREET, STE 900-5617, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2021-11-13 66 WEST FLAGLER STREET, STE 900-5617, MIAMI, FL 33130 -
LC STMNT OF RA/RO CHG 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 BELL, BREYONNA -

Documents

Name Date
CORLCRACHG 2021-10-04
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-23
Florida Limited Liability 2019-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4571028401 2021-02-06 0491 PPS 10515 Ollie Ct, Clermont, FL, 34711-7324
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-7324
Project Congressional District FL-11
Number of Employees 2
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2518.36
Forgiveness Paid Date 2021-11-05
3590287403 2020-05-07 0491 PPP 10515 OLLIE CT, CLERMONT, FL, 34711
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2007
Loan Approval Amount (current) 2007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CLERMONT, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2022.89
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State