Search icon

JENNY'S LITTLE ANGELS CORP

Company Details

Entity Name: JENNY'S LITTLE ANGELS CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Sep 2017 (7 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P17000076460
Address: 5322 FOX VALLEY TRL, LAKE WORTH, FL 33463
Mail Address: 5322 FOX VALLEY TRL, LAKE WORTH, FL 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
COURAGEUX, JEANTILIA Agent 5322 FOX VALLEY TRL, LAKE WORTH, FL 33463

President

Name Role Address
COURAGEUX, JEANTILIA President 5322 FOX VALLEY TRL, LAKE WORTH, FL 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
Domestic Profit 2017-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5170118604 2021-03-20 0455 PPS 5322 Fox Valley Trl, Lake Worth, FL, 33463-5802
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3029
Loan Approval Amount (current) 3029
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33463-5802
Project Congressional District FL-22
Number of Employees 2
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3042.03
Forgiveness Paid Date 2021-08-26

Date of last update: 18 Feb 2025

Sources: Florida Department of State