Search icon

LINEN FINDER, INC

Company Details

Entity Name: LINEN FINDER, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Dec 2009 (15 years ago)
Date of dissolution: 21 Jul 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Jul 2023 (2 years ago)
Document Number: P09000100618
FEI/EIN Number 27-1497281
Address: 7351 Wiles Rd., #205, Coral Springs, FL 33067
Mail Address: 7351 Wiles Rd., #205, Coral Springs, FL 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WILE, JEFF Agent 7351 Wiles Rd., #205, Coral Springs, FL 33067

Officer

Name Role Address
WILE, JEFF Officer 7351 Wiles Rd., #205 Coral Springs, FL 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000106346 TOWEL SERVICE EXPIRED 2013-10-29 2018-12-31 No data 6750 N. ANDREWS AVE., #200, FORT LAUDERDALE, FL, 33309
G13000106348 UNIFORM RENTAL EXPIRED 2013-10-29 2018-12-31 No data 6750 N. ANDREWS AVE., #200, FORT LAUDERDALE, FL, 33309
G13000082717 LINEN SERVICE EXPIRED 2013-08-20 2018-12-31 No data 6750 N. ANDREWS AVE., #200, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CONVERSION 2023-07-21 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000347274. CONVERSION NUMBER 100000242541
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 7351 Wiles Rd., #205, Coral Springs, FL 33067 No data
CHANGE OF MAILING ADDRESS 2016-01-15 7351 Wiles Rd., #205, Coral Springs, FL 33067 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 7351 Wiles Rd., #205, Coral Springs, FL 33067 No data

Documents

Name Date
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1013587204 2020-04-15 0455 PPP 7351 WILES RD STE 205, CORAL SPRINGS, FL, 33067
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
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 CORAL SPRINGS, BROWARD, FL, 33067-0001
Project Congressional District FL-23
Number of Employees 9
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113197.08
Forgiveness Paid Date 2021-02-12
5508698307 2021-01-25 0455 PPS 7351 Wiles Rd Ste 205, Coral Springs, FL, 33067-4106
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99697
Loan Approval Amount (current) 99697
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 Coral Springs, BROWARD, FL, 33067-4106
Project Congressional District FL-23
Number of Employees 8
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100326.64
Forgiveness Paid Date 2021-09-17

Date of last update: 24 Feb 2025

Sources: Florida Department of State