Search icon

HEADHUNTERS SALON & SPA LLC - Florida Company Profile

Company Details

Entity Name: HEADHUNTERS SALON & SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEADHUNTERS SALON & SPA 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: 29 Apr 2009 (16 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: L09000041577
FEI/EIN Number 274443870

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

Address: 3217 S.Access Rd., ENGLEWOOD, FL, 34224, US
Mail Address: 7499 clearwater st, ENGLEWOOD, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRONSON MARIE E Managing Member 7499 CLEAREATER ST, ENGLEWOOD, FL, 34224
Bronson Marie E Agent 7499 Clearwater St, Englewood, FL, 34224

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 12550 sunglow bv, 106, Venice, FL 34293 -
LC DISSOCIATION MEM 2021-10-04 - -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 3217 S.Access Rd., ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 2017-04-26 3217 S.Access Rd., ENGLEWOOD, FL 34224 -
LC AMENDMENT 2016-09-16 - -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-03-24 Bronson, Marie E -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-26
CORLCDSMEM 2021-10-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6185138400 2021-02-10 0455 PPS 3217 S Access Rd, Englewood, FL, 34224-8644
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116405
Loan Approval Amount (current) 116405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Englewood, CHARLOTTE, FL, 34224-8644
Project Congressional District FL-17
Number of Employees 14
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112136
Originating Lender Name Crews Bank and Trust
Originating Lender Address Englewood, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116934.4
Forgiveness Paid Date 2021-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State