Search icon

BOUTIQUE SPA, LLC

Company Details

Entity Name: BOUTIQUE SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Aug 2008 (17 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 28 Apr 2020 (5 years ago)
Document Number: L08000078294
FEI/EIN Number 263213532
Address: 1012 Sumica Drive, Fort Myers, FL, 33919, US
Mail Address: 1012 Sumica Drive, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BOYLE DEREK J Agent 1012 Sumica Drive, Fort Myers, FL, 33919

Managing Member

Name Role Address
BOYLE DEREK Managing Member 1012 Sumica Drive, Fort Myers, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000097115 SHIP SHAPE CLEANING ACTIVE 2023-08-19 2028-12-31 No data 1012 SUMICA DRIVE, FORT MYERS, FL, 33919
G17000047661 THE SPIRITUAL OWL EXPIRED 2017-05-02 2022-12-31 No data 1226 S BRANDYWINE CIR, FORT MYERS, FL, 33919
G17000045610 SHIP-SHAPE CLEANING EXPIRED 2017-04-26 2022-12-31 No data S BRANDYWINE CIR, FORT MYERS, FL, 33919
G15000132404 SHIP-SHAPE CLEANING EXPIRED 2015-12-31 2020-12-31 No data PO BOX 724, ESTERO, FL, 33929
G15000035138 ISLANDS BABY RENTALS EXPIRED 2015-04-07 2020-12-31 No data 16731 MCGREGOR BLVD, SUITE 103, FORT MYERS, FL, 33908
G14000120269 THE SPIRITUAL OWL AT BOUTIQUE SPA EXPIRED 2014-12-02 2019-12-31 No data 16731 MCGREGOR BLVD, SUITE 103, FORT MYERS, FL, 33908
G14000023407 RUNNING WOLF PRODUCTIONS EXPIRED 2014-03-06 2019-12-31 No data 16731 MCGREGOR BLVD, SUITE 103, FORT MYERS, FL, 33908
G13000024745 EYESPY VIDEO HOME WATCH EXPIRED 2013-03-12 2018-12-31 No data 16731 MCGREGOR BLVD, SUITE 103, FORT MYERS, FL, 33908
G10000019500 SHIP-SHAPE CLEANING EXPIRED 2010-03-01 2015-12-31 No data 16731 MCGREGOR BLVD #103, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1012 Sumica Drive, Fort Myers, FL 33919 No data
CHANGE OF MAILING ADDRESS 2022-04-28 1012 Sumica Drive, Fort Myers, FL 33919 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1012 Sumica Drive, Fort Myers, FL 33919 No data
LC DISSOCIATION MEM 2020-04-28 No data No data
LC AMENDMENT 2020-03-23 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-24 BOYLE, DEREK JMR No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000049383 TERMINATED 1000000853613 LEE 2019-12-26 2030-01-22 $ 1,340.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000363092 TERMINATED 1000000587776 LEE 2014-03-13 2034-03-21 $ 492.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-25
CORLCDSMEM 2020-04-28
LC Amendment 2020-03-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8645697409 2020-05-19 0455 PPP 8100 RICH RD, NORTH FORT MYERS, FL, 33917-4706
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6083
Loan Approval Amount (current) 6083
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 NORTH FORT MYERS, LEE, FL, 33917-4706
Project Congressional District FL-17
Number of Employees 1
NAICS code 561720
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 6151
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State