Search icon

IVETA DAY BABIC, LLC - Florida Company Profile

Company Details

Entity Name: IVETA DAY BABIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IVETA DAY BABIC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Apr 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Jul 2019 (6 years ago)
Document Number: L19000099898
FEI/EIN Number 843510782

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

Address: 3305 HARRIET AVE, KEY WEST, FL, 33040, US
Mail Address: 3305 HARRIET AVE, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Day Babic Iveta Manager 3305 HARRIET AVE, KEY WEST, FL, 33040
Day BABIC IVETA MRS Agent 3305 HARRIET AVE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-28 Day BABIC, IVETA, MRS -
LC NAME CHANGE 2019-07-19 IVETA DAY BABIC, LLC -

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA, DEPT. OF HIGHWAY SAFETY, etc., VS IVETA DAY BABIC, 3D2015-1483 2015-06-29 Closed
Classification Original Proceedings - Administrative - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
14-905

Parties

Name Department of Highway Safety and Motor Vehicles
Role Appellant
Status Active
Representations NATALIA COSTEA
Name IVETA DAY BABIC, LLC
Role Appellee
Status Active
Representations DUSTIN S. HUNTER
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-10-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-09-29
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-09-29
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2015-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-06-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Department of Highway Safety and Motor Vehicles
Docket Date 2015-06-29
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2015-06-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Department of Highway Safety and Motor Vehicles
Docket Date 2015-06-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Department of Highway Safety and Motor Vehicles

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-06
LC Name Change 2019-07-19
Florida Limited Liability 2019-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9034737000 2020-04-09 0455 PPP 3305 Harriet Ave, KEY WEST, FL, 33040-4677
Loan Status Date 2020-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7825
Loan Approval Amount (current) 7825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94524
Servicing Lender Name Keys FCU
Servicing Lender Address 3022 N Roosevelt Blvd, KEY WEST, FL, 33040-4016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address KEY WEST, MONROE, FL, 33040-4677
Project Congressional District FL-28
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94524
Originating Lender Name Keys FCU
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7879.54
Forgiveness Paid Date 2021-02-16
1767267808 2020-05-21 0455 PPP 3305 Harriet Ave, KEY WEST, FL, 33040-4677
Loan Status Date 2020-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2295
Loan Approval Amount (current) 2295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94524
Servicing Lender Name Keys FCU
Servicing Lender Address 3022 N Roosevelt Blvd, KEY WEST, FL, 33040-4016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address KEY WEST, MONROE, FL, 33040-4677
Project Congressional District FL-28
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94524
Originating Lender Name Keys FCU
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2307.69
Forgiveness Paid Date 2020-12-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State