Search icon

LA BARRE, INC.

Company Details

Entity Name: LA BARRE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Sep 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Dec 2017 (7 years ago)
Document Number: P14000075496
FEI/EIN Number 47-1821427
Address: 110 N County Rd, PALM BEACH, FL 33480
Mail Address: 110 N County Rd, PALM BEACH, FL 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Quesada, Jacquelyn, President Agent 110 N County Line Rd, Palm Beach, FL 33480

President

Name Role Address
QUESADA, JACQUELYN S President 110 N COUNTY ROAD, PALM BEACH, FL 33480

Director

Name Role Address
QUESADA, JACQUELYN S Director 110 N COUNTY ROAD, PALM BEACH, FL 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000119265 LABARRE PILATES ACTIVE 2017-10-30 2027-12-31 No data 110 N COUNTY ROAD, PALM BEACH, FL, 33480
G15000093545 LABARRE ETC EXPIRED 2015-09-11 2020-12-31 No data 211 ROYAL POINCIANA WAY SUITE A, PALM BEACH, FL, 33480
G14000106840 LA BARRE PALM BEACH EXPIRED 2014-10-22 2019-12-31 No data 400 S. AUSTRALIAN AVENUE, STE. 300, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 110 N County Line Rd, Palm Beach, FL 33480 No data
REGISTERED AGENT NAME CHANGED 2022-03-17 Quesada, Jacquelyn, President No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 110 N County Rd, PALM BEACH, FL 33480 No data
CHANGE OF MAILING ADDRESS 2018-04-28 110 N County Rd, PALM BEACH, FL 33480 No data
AMENDMENT 2017-12-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-28
Amendment 2017-12-08
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6783627300 2020-04-30 0455 PPP 110 NORTH COUNTY ROAD, PALM BEACH, FL, 33480
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10088
Loan Approval Amount (current) 10088
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BEACH, PALM BEACH, FL, 33480-0001
Project Congressional District FL-22
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10185.01
Forgiveness Paid Date 2021-04-23

Date of last update: 20 Feb 2025

Sources: Florida Department of State