Search icon

STYLES PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: STYLES PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 28 Mar 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Dec 2015 (9 years ago)
Document Number: M12000001748
FEI/EIN Number 45-4853781

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

Address: 3250 MARY STREET, SUITE 306, MIAMI, FL, 33133, US
Mail Address: 3250 MARY STREET, SUITE 306, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TRIPP SCOTT, P.A. Agent -
SOUTHERN ASSET MANAGEMENT OF FLORIDA I MGR Manager 3250 MARY STREET, SUITE 306, MIAMI, FL, 33133
LIS THOMAS J Vice President 3250 MARY STREET, SUITE 306, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 ATTN: IAN J. LIS, ESQ., 110 SE 6TH STREET, Suite 1500, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2024-01-03 TRIPP SCOTT, P.A. -
LC NAME CHANGE 2015-12-02 STYLES PROPERTY MANAGEMENT, LLC -
LC AMENDMENT 2015-08-11 - -
LC DISSOCIATION MEM 2014-09-19 - -
LC AMENDMENT 2012-06-19 - -
LC AMENDMENT 2012-05-01 - -
LC NAME CHANGE 2012-04-13 SOUTHERN ASSET MANAGEMENT OF FLORIDA I, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-28
LC Name Change 2015-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3914987104 2020-04-12 0455 PPP 3250 Mary Street, Miami, FL, 33133
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 492500
Loan Approval Amount (current) 436000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-1900
Project Congressional District FL-27
Number of Employees 45
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 441450
Forgiveness Paid Date 2021-07-27
2643628601 2021-03-15 0455 PPS 3250 Mary St Ste 306, Miami, FL, 33133-5232
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 389056
Loan Approval Amount (current) 389056
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-5232
Project Congressional District FL-27
Number of Employees 39
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 392168.45
Forgiveness Paid Date 2022-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State