Search icon

THE SALON OF VENICE, LLC - Florida Company Profile

Company Details

Entity Name: THE SALON OF VENICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SALON OF VENICE, 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: 05 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: L08000012787
FEI/EIN Number 262832806

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

Address: 127 TAMPA AVE E, VENICE, FL, 34285, US
Mail Address: 127 TAMPA AVE E, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIGLIA JOSEPH V Managing Member 2651 FIESTA DRIVE, VENICE, FL, 34293
Giglia Joseph V Agent 127 Tampa Ave E, Venice, FL, 34285

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-13 127 Tampa Ave E, STE 10, Venice, FL 34285 -
REINSTATEMENT 2018-11-13 - -
REGISTERED AGENT NAME CHANGED 2018-11-13 Giglia, Joseph V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 127 TAMPA AVE E, STE 10, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2015-03-17 127 TAMPA AVE E, STE 10, VENICE, FL 34285 -
LC AMENDMENT 2012-09-04 - -
REINSTATEMENT 2010-08-28 - -

Documents

Name Date
REINSTATEMENT 2024-04-29
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-12
REINSTATEMENT 2018-11-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7065488302 2021-01-27 0455 PPS 127 Tampa Ave E Ste 10, Venice, FL, 34285-1927
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47531.25
Loan Approval Amount (current) 47531.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34285-1927
Project Congressional District FL-17
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47868.53
Forgiveness Paid Date 2021-10-25
4862327107 2020-04-13 0455 PPP 127 E TAMPA AVENUE SUITE 10, VENICE, FL, 34285
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47531.45
Loan Approval Amount (current) 47531.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34285-0001
Project Congressional District FL-17
Number of Employees 7
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48125.27
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State