Search icon

BEAUTY BAZAAR LLC - Florida Company Profile

Company Details

Entity Name: BEAUTY BAZAAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEAUTY BAZAAR LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 20 Nov 2002 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L02000031241
FEI/EIN Number 820571524

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

Address: 5052 ATLANTIC AVENUE, DELRAY BEACH, FL, 33484, US
Mail Address: 11649 DOVE HOLLOW AVENUE, BOYNTON BEACH, FL, 33437, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY LORI A Managing Member 11649 Dove Hollow Avenue, Boynton Beach, FL, 33437
KASSEBAUM KEVIN P Agent 7900 GLADES ROAD, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 5052 W. ATLANTIC AVENUE, DELRAY BEACH, FL 33484 -
CHANGE OF MAILING ADDRESS 2024-07-26 5052 W. ATLANTIC AVENUE, DELRAY BEACH, FL 33484 -
REGISTERED AGENT NAME CHANGED 2024-01-13 KASSEBAUM, KEVIN P. -
LC AMENDMENT 2023-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 7900 GLADES ROAD, STE 445, BOCA RATON, FL 33434 -
LC AMENDMENT 2020-11-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-13
LC Amendment 2023-10-03
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-01-30
LC Amendment 2020-11-09
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3213337704 2020-05-01 0455 PPP 5283 W ATLANTIC AVE, DELRAY BEACH, FL, 33484
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11105
Loan Approval Amount (current) 11105
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 Y
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33484-1000
Project Congressional District FL-22
Number of Employees 2
NAICS code 424210
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 11207.48
Forgiveness Paid Date 2021-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State