Entity Name: | PRICELESS ELEGANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRICELESS ELEGANCE, 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. |
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: | 03 Apr 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L19000092125 |
FEI/EIN Number |
83-4259619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 336 Estates Court, Haines City, FL, 33844, US |
Mail Address: | 336 Estates Court, Haines City, FL, 33844, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS MONA A | Chief Executive Officer | 336 Estates Court, Haines City, FL, 33844 |
ROBERTS MONA A | Agent | 336 Estates Court, Haines City, FL, 33844 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000071546 | PRICELESS ELEGANCE | ACTIVE | 2020-06-24 | 2025-12-31 | - | 3510 NW 2ND ST, LAUDERHILL, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-10-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-12 | 336 Estates Court, Haines City, FL 33844 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-12 | 336 Estates Court, Haines City, FL 33844 | - |
CHANGE OF MAILING ADDRESS | 2021-10-12 | 336 Estates Court, Haines City, FL 33844 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-12 | ROBERTS, MONA A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-09-20 |
ANNUAL REPORT | 2022-04-01 |
REINSTATEMENT | 2021-10-12 |
ANNUAL REPORT | 2020-06-24 |
Florida Limited Liability | 2019-04-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6875407900 | 2020-06-16 | 0455 | PPP | 4959 Southwest 4th Street, Margate, FL, 33068-3103 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State