Search icon

BENNET PARKE SALONS, LLC

Company Details

Entity Name: BENNET PARKE SALONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Sep 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2024 (5 months ago)
Document Number: L03000033382
FEI/EIN Number 200256489
Address: 7772 Harlie Street, Orlando, FL, 32819, US
Mail Address: 7772 Harlie Street, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PARKE BENNET IBennet Agent 7772 Harlie St, Orlando, FL, 32819

Managing Member

Name Role Address
PARKE BENNET I Managing Member 7772 HARLIE ST, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030257 XANDER BLUE SALON EXPIRED 2015-03-24 2020-12-31 No data 7571 WEST SAND LAKE RD, ORLANDO, FL, 32819
G09020900179 GIZMOBIES OF ORLANDO EXPIRED 2009-01-15 2014-12-31 No data 15921 GREEN COVE BIVD., CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-01 7772 Harlie Street, Orlando, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 7772 Harlie Street, Orlando, FL 32819 No data
REINSTATEMENT 2024-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 7772 Harlie St, Orlando, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2019-02-20 PARKE, BENNET I, Bennet Parke No data
REINSTATEMENT 2019-02-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CANCEL ADM DISS/REV 2006-01-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
REINSTATEMENT 2024-10-01
ANNUAL REPORT 2020-06-17
REINSTATEMENT 2019-02-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9926577300 2020-05-03 0491 PPP 7571 W SAND LAKE RD, ORLANDO, FL, 32819-5109
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20743
Loan Approval Amount (current) 20743
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 N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-5109
Project Congressional District FL-11
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20919.74
Forgiveness Paid Date 2021-03-11
3345358305 2021-01-22 0491 PPS 7772 Harlie St, Orlando, FL, 32819-5196
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20742
Loan Approval Amount (current) 20742
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 N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-5196
Project Congressional District FL-11
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20887.48
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State