Search icon

CURL UP & DYE LLC - Florida Company Profile

Company Details

Entity Name: CURL UP & DYE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CURL UP & DYE 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: 29 Oct 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jan 2020 (5 years ago)
Document Number: L19000270434
FEI/EIN Number 84-3673393

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

Address: 1151 7th St, CLERMONT, FL, 34711, US
Mail Address: 141 Sunnyside dr, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez JACQUELINE Manager 141 Sunnyside Dr., CLERMONT, FL, 34711
Gonzalez JACQUELINE Agent 141 Sunnyside Dr., Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000128646 CURL UP & DYE 352 EXPIRED 2019-12-04 2024-12-31 - 792 W. MONTROSE ST., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 1151 7th St, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2023-02-03 1151 7th St, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2021-02-23 Gonzalez, JACQUELINE -
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 141 Sunnyside Dr., Clermont, FL 34711 -
LC AMENDMENT 2020-01-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000447607 TERMINATED 1000000964181 LAKE 2023-09-14 2043-09-20 $ 2,047.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J23000327361 TERMINATED 1000000958487 LAKE 2023-07-07 2043-07-12 $ 1,351.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-23
AMENDED ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2020-01-30
LC Amendment 2020-01-13
Florida Limited Liability 2019-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8162998701 2021-04-07 0491 PPP 792 W Montrose St, Clermont, FL, 34711-2170
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3230
Loan Approval Amount (current) 3230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-2170
Project Congressional District FL-11
Number of Employees 8
NAICS code 812112
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3247.06
Forgiveness Paid Date 2021-10-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State