Search icon

ANN CARLYLE BEAUTIQUE, LLC. - Florida Company Profile

Company Details

Entity Name: ANN CARLYLE BEAUTIQUE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANN CARLYLE BEAUTIQUE, 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: 24 Apr 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000104286
FEI/EIN Number 83-4425156

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

Address: 5451B STATE RD. 7, FORT LAUDERDALE, FL, 33359, US
Mail Address: 5451B STATE RD. 7, FORT LAUDERDALE, FL, 33359, US
ZIP code: 33359
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD CARLYLE N Manager 4201 W ATLANTIC BLVD, COCONUT CREEK, FL, 33066
MCDONALD CARLYLE N Agent 4201 W. ATLANTIC BLVD., COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 5451B STATE RD. 7, UNIT #590601, FORT LAUDERDALE, FL 33359 -
CHANGE OF MAILING ADDRESS 2020-05-27 5451B STATE RD. 7, UNIT #590601, FORT LAUDERDALE, FL 33359 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-27 4201 W. ATLANTIC BLVD., BLDG. A -STORE 8, APT. #609, COCONUT CREEK, FL 33066 -
REGISTERED AGENT NAME CHANGED 2020-05-15 MCDONALD, CARLYLE N -

Documents

Name Date
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-15
AMENDED ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2020-05-15
Florida Limited Liability 2019-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3688538509 2021-02-24 0455 PPS 5451 N State Road 7, Tamarac, FL, 33319-2954
Loan Status Date 2024-06-04
Loan Status Charged Off
Loan Maturity in Months 25
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101822
Loan Approval Amount (current) 3016
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33319-2954
Project Congressional District FL-20
Number of Employees 8
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6765498105 2020-07-22 0455 PPP UNIT 590-601 5451 N STATE ROAD 7, TAMARAC, FL, 33319
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101823.71
Loan Approval Amount (current) 101823.71
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address TAMARAC, BROWARD, FL, 33319-0001
Project Congressional District FL-20
Number of Employees 8
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103296.67
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State