Search icon

FRUGAL BATHS KITCHENS MORE LLC - Florida Company Profile

Company Details

Entity Name: FRUGAL BATHS KITCHENS MORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRUGAL BATHS KITCHENS MORE 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: 17 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: L19000105905
FEI/EIN Number 83-4417617

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

Address: 6043 deacon rd, Sarasota, FL, 34238, US
Mail Address: 1811 Englewood rd, NOKOMIS, FL, 34275, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKOVIC JAMES Member 96 N McCall Rd, Englewood, FL, 34223
MARKOVIC DENISE Y Member 96 N McCall rd, Englewood, FL, 34223
MARKOVIC DENISE Y Agent 1811 Englewood rd, Englewood, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000114851 BATHS, KITCHENS, DESIGNS ACTIVE 2020-09-03 2025-12-31 - 129 AVENIDA DE BAHIA, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-26 1811 Englewood rd, 301, Englewood, FL 34223 -
REINSTATEMENT 2023-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-26 6043 deacon rd, 16, Sarasota, FL 34238 -
CHANGE OF MAILING ADDRESS 2023-10-26 6043 deacon rd, 16, Sarasota, FL 34238 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-13 - -
REGISTERED AGENT NAME CHANGED 2020-10-13 MARKOVIC, DENISE Y -

Documents

Name Date
REINSTATEMENT 2023-10-26
REINSTATEMENT 2022-07-13
REINSTATEMENT 2020-10-13
Florida Limited Liability 2019-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8070907300 2020-05-01 0455 PPP 7119 S Tamiami trl, SARASOTA, FL, 34231-5517
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41182
Loan Approval Amount (current) 41182
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 SARASOTA, SARASOTA, FL, 34231-5517
Project Congressional District FL-17
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 41743.68
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State