Search icon

FLYING SCISSORS LLC

Company Details

Entity Name: FLYING SCISSORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 20 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (3 years ago)
Document Number: L08000079629
FEI/EIN Number 26-3158823
Address: 260 CITRUS TOWER BLVD, D, CLERMONT, FL 34711
Mail Address: 260 CITRUS TOWER BLVD, D, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLYING SCISSORS, LLC 401K PLAN 2023 263158823 2024-10-08 FLYING SCISSORS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-15
Business code 812112
Sponsor’s telephone number 3522416667
Plan sponsor’s address 260 CITRUS TOWER BLVD., SUITE D, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing GIOVANNY ANDRADE
Valid signature Filed with authorized/valid electronic signature
FLYING SCISSORS, LLC 401K PLAN 2022 263158823 2023-09-19 FLYING SCISSORS LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-15
Business code 812112
Sponsor’s telephone number 3522416667
Plan sponsor’s address 260 CITRUS TOWER BLVD., SUITE D, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing GIOVANNY ANDRADE
Valid signature Filed with authorized/valid electronic signature
FLYING SCISSORS, LLC 401K PLAN 2021 263158823 2022-10-15 FLYING SCISSORS LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-15
Business code 812112
Sponsor’s telephone number 3522416667
Plan sponsor’s address 260 CITRUS TOWER BLVD., SUITE D, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2022-10-15
Name of individual signing GIOVANNY ANDRADE
Valid signature Filed with authorized/valid electronic signature
FLYING SCISSORS, LLC 401K PLAN 2020 263158823 2021-10-14 FLYING SCISSORS LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-15
Business code 812112
Sponsor’s telephone number 3522416667
Plan sponsor’s address 260 CITRUS TOWER BLVD., SUITE D, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing GIOVANNY ANDRADE
Valid signature Filed with authorized/valid electronic signature
FLYING SCISSORS, LLC 401K PLAN 2019 263158823 2020-07-07 FLYING SCISSORS LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-15
Business code 812112
Sponsor’s telephone number 3522416667
Plan sponsor’s address 260 CITRUS TOWER BLVD., SUITE D, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing GIOVANNY ANDRADE
Valid signature Filed with authorized/valid electronic signature
FLYING SCISSORS, LLC 401K PLAN 2018 263158823 2019-07-15 FLYING SCISSORS LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-15
Business code 812112
Sponsor’s telephone number 3522416667
Plan sponsor’s address 260 CITRUS TOWER BLVD., SUITE D, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing GIOVANNY ANDRADE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Andrade, Giovanny Agent 260 CITRUS TOWER BLVD, D, CLERMONT, FL 34711

Manager

Name Role Address
ANDRADE, GIOVANNY M Manager 260 CITRUS TOWER BLVD, D CLERMONT, FL 34711
ANDRADE, MARIA C Manager 260 CITRUS TOWER BLVD, D CLERMONT, FL 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08238900072 FLYING SCISSORS SALON AND SPA EXPIRED 2008-08-21 2013-12-31 No data 1120 EAST HIGHWAY 50, SUITE D, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-18 Andrade, Giovanny No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 260 CITRUS TOWER BLVD, D, CLERMONT, FL 34711 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 260 CITRUS TOWER BLVD, D, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2012-03-22 260 CITRUS TOWER BLVD, D, CLERMONT, FL 34711 No data

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-07-14
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4076967702 2020-05-01 0491 PPP 260 CITRUS TOWER BLVD #D, CLERMONT, FL, 34711
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127153
Loan Approval Amount (current) 127153
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 22
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128278.22
Forgiveness Paid Date 2021-03-29
5901238403 2021-02-09 0491 PPS 260 Citrus Tower Blvd Suite D E, Clermont, FL, 34711-2748
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126137
Loan Approval Amount (current) 126137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-2748
Project Congressional District FL-11
Number of Employees 20
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127370.72
Forgiveness Paid Date 2022-02-10

Date of last update: 24 Feb 2025

Sources: Florida Department of State