Search icon

COUTURE MANAGEMENT, LLC

Company Details

Entity Name: COUTURE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Nov 2019 (5 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Dec 2019 (5 years ago)
Document Number: L19000280641
FEI/EIN Number 84-3864010
Address: 1424 ORIOLE AVE, Orlando, FL 32803
Mail Address: 1424 Oriole Ave, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900XM5IIE5EK1MB39 L19000280641 US-FL GENERAL ACTIVE No data

Addresses

Legal c/o Neukamm, Michael E, 301 E. Pine Street, Suite 1400, Orlando, US-FL, US, 32801
Headquarters 1222 Heron Drive, Orlando, US-FL, US, 32803

Registration details

Registration Date 2020-10-07
Last Update 2022-10-08
Status LAPSED
Next Renewal 2022-10-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L19000280641

Agent

Name Role
REGISTERED AGENTS INC Agent

Manager

Name Role Address
Dore, Eric Manager 1424 ORIOLE AVE, Orlando, FL 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-14 1424 ORIOLE AVE, Orlando, FL 32803 No data
REGISTERED AGENT NAME CHANGED 2024-04-25 Registered Agents Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 No data
CHANGE OF MAILING ADDRESS 2020-11-13 1424 ORIOLE AVE, Orlando, FL 32803 No data
LC AMENDED AND RESTATED ARTICLES 2019-12-16 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-14
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-05-07
LC Amended and Restated Art 2019-12-16
Florida Limited Liability 2019-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3360298701 2021-03-31 0491 PPS 1222 Heron Dr, Orlando, FL, 32803-2320
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331187
Loan Approval Amount (current) 331187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-2320
Project Congressional District FL-10
Number of Employees 44
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 334995.65
Forgiveness Paid Date 2022-06-06
9467407110 2020-04-15 0491 PPP 1222 HERON DR, ORLANDO, FL, 32803
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32803-0004
Project Congressional District FL-10
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21245.1
Forgiveness Paid Date 2022-04-14

Date of last update: 15 Feb 2025

Sources: Florida Department of State