Search icon

SUZI MARI SALON, LLC

Company Details

Entity Name: SUZI MARI SALON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Feb 2005 (20 years ago)
Date of dissolution: 01 Apr 2015 (10 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 01 Apr 2015 (10 years ago)
Document Number: L05000018152
FEI/EIN Number NOT APPLICABLE
Address: 2105 SOUTH US HWY, JUPITER, FL, 33477
Mail Address: 2105 SOUTH US HWY, JUPITER, FL, 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DEMAIO SUSAN MARIE Agent 2105 SOUTH US HWY ONE, JUPITER, FL, 33477

Manager

Name Role Address
DEMAIO SUSAN MARIE Manager 2105 SOUTH US HWY ONE, JUPITER, FL, 334477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-29 2105 SOUTH US HWY ONE, JUPITER, FL 33477 No data
CANCEL ADM DISS/REV 2007-03-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-29 2105 SOUTH US HWY, JUPITER, FL 33477 No data
CHANGE OF MAILING ADDRESS 2007-03-29 2105 SOUTH US HWY, JUPITER, FL 33477 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
LC AMENDMENT AND NAME CHANGE 2006-06-08 SUZI MARI SALON, LLC No data
REGISTERED AGENT NAME CHANGED 2006-06-08 DEMAIO, SUSAN MARIE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000779616 TERMINATED 1000000239912 PALM BEACH 2011-11-09 2031-11-30 $ 1,257.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000217207 TERMINATED 1000000103873 22996 01826 2008-12-16 2029-01-22 $ 860.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000453760 ACTIVE 1000000103873 22996 01826 2008-12-16 2029-01-28 $ 860.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-06-05
REINSTATEMENT 2007-03-29
LC Amendment and Name Change 2006-06-08
Florida Limited Liabilites 2005-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9595518806 2021-04-23 0455 PPP 9910 Alternate A1A Ste 7, Palm Beach Gardens, FL, 33410-4937
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) 7275
Loan Approval Amount (current) 7275
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 N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33410-4937
Project Congressional District FL-21
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7310.45
Forgiveness Paid Date 2021-10-25
2404568403 2021-02-03 0455 PPP 9910 FL A1AAlt, Palm Beach Gardens, FL, 33410
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 4100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33410
Project Congressional District FL-18
Number of Employees 1
NAICS code 611511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4122.44
Forgiveness Paid Date 2021-12-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State