Search icon

LEILA'S DELICIOUS FASHIONS, INC. - Florida Company Profile

Company Details

Entity Name: LEILA'S DELICIOUS FASHIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEILA'S DELICIOUS FASHIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 09 Jan 2006 (19 years ago)
Document Number: P06000004937
FEI/EIN Number 204106041

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

Address: 1981-A SAN MARCO BLVD, JACKSONVILLE, FL, 32207
Mail Address: 1981-A SAN MARCO BLVD, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS LEILA President 1981-A SAN MARCO BLVD, JACKSONVILLE, FL, 32207
WILLIAMS LEILA Director 1981-A SAN MARCO BLVD, JACKSONVILLE, FL, 32207
WILLIAMS DAVID R Vice President 1981-A SAN MARCO BLVD, JACKSONVILLE, FL, 32207
WILLIAMS DAVID R President 1981-A SAN MARCO BLVD, JACKSONVILLE, FL, 32207
WILLIAMS LEILA P Agent 1981-A SAN MARCO BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-01-05 WILLIAMS, LEILA P/D -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4773358502 2021-02-26 0491 PPS 1981-A San Marco Blvd, Jacksonville, FL, 32207-3211
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23145
Loan Approval Amount (current) 23145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-3211
Project Congressional District FL-05
Number of Employees 6
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23362.31
Forgiveness Paid Date 2022-02-03
2183347308 2020-04-29 0491 PPP 13071 ISLE WORTH RIDGE CT, JACKSONVILLE, FL, 32225
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22873
Loan Approval Amount (current) 22873
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32225-0100
Project Congressional District FL-05
Number of Employees 6
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23106.81
Forgiveness Paid Date 2021-05-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State