Search icon

FLORES RESTORES, LLC - Florida Company Profile

Company Details

Entity Name: FLORES RESTORES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORES RESTORES, 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: 27 Apr 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 May 2020 (5 years ago)
Document Number: L20000113071
FEI/EIN Number 851024639

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

Address: 167 Pompano Beach Dr, Kissimmee, FL, 34746, US
Mail Address: 167 Pompano Beach Dr, Kissimmee, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Acosta Stevefany Owne 167 Pompano Beach Dr, Kissimmee, FL, 34746
Acosta Stevefany M Agent 167 Pompano Beach Dr, Kissimmee, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000052840 LIFESTYLE RESTORATION ACTIVE 2020-05-13 2025-12-31 - 618 E SOUTH STREET SUITE 500 A1, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-09 Acosta, Stevefany M -
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 167 Pompano Beach Dr, Kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2023-02-28 167 Pompano Beach Dr, Kissimmee, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 167 Pompano Beach Dr, Kissimmee, FL 34746 -
LC AMENDMENT 2020-05-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-08-16
LC Amendment 2020-05-29
Florida Limited Liability 2020-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3069238808 2021-04-14 0491 PPP 618 E South St Ste 500 A1, Orlando, FL, 32801-2986
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6875
Loan Approval Amount (current) 6875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-2986
Project Congressional District FL-10
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6898.11
Forgiveness Paid Date 2021-08-23

Date of last update: 01 May 2025

Sources: Florida Department of State