Search icon

CUTE SUZIE, LLC

Company Details

Name: CUTE SUZIE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Mar 2006 (19 years ago)
Organization Date: 21 Mar 2006 (19 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0635013
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 304 S WESTLAND AVENUE, TAMPA, FL 33606
Place of Formation: KENTUCKY

Member

Name Role
Randall G Cook Member
Jennifer T Cook Member
Carla Weiss Member
Angelo Martinez Member
Francely Botero Member
John A Weiss Member

Organizer

Name Role
SKO-LOUISVILLE SERVICES, LLC Organizer

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

Assumed Names

Name Status Expiration Date
ESTHETICA MEDSPA LOUISVILLE, KENTUCKY Active 2030-03-18
IDEAL IMAGE - LOUISVILLE Inactive 2016-06-19

Filings

Name File Date
Certificate of Assumed Name 2025-03-18
Annual Report 2024-06-18
Annual Report 2023-06-16
Annual Report 2022-05-17
Annual Report 2021-04-14

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82513.00
Total Face Value Of Loan:
82513.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82513
Current Approval Amount:
82513
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83263.53

Court Cases

Court Case Summary

Filing Date:
2010-11-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Medical Malpractice

Parties

Party Name:
FRANCIS
Party Role:
Plaintiff
Party Name:
CUTE SUZIE, LLC
Party Role:
Defendant

Sources: Kentucky Secretary of State