Search icon

LIV N COLOR HAIR SALON LLC - Florida Company Profile

Company Details

Entity Name: LIV N COLOR HAIR SALON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIV N COLOR HAIR SALON 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: 21 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Aug 2018 (7 years ago)
Document Number: L09000091204
FEI/EIN Number 270969190

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

Address: 27410 Edenfield Dr., WESLEY CHAPEL, FL, 33544, US
Mail Address: 27410 Edenfield Dr., WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLADA ELIZABETH Manager 27410 Edenfield Dr., WESLEY CHAPEL, FL, 33544
VILLADA ELIZABETH Agent 27410 Edenfield Dr., WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 27410 Edenfield Dr., WESLEY CHAPEL, FL 33544 -
REINSTATEMENT 2018-08-16 - -
CHANGE OF MAILING ADDRESS 2018-08-16 27410 Edenfield Dr., WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT NAME CHANGED 2018-08-16 VILLADA, ELIZABETH -
REGISTERED AGENT ADDRESS CHANGED 2018-08-16 27410 Edenfield Dr., WESLEY CHAPEL, FL 33544 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2009-10-08 LIV N COLOR HAIR SALON LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-25
REINSTATEMENT 2018-08-16
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4399818410 2021-02-06 0455 PPP 2032, ZEPHYRHILLS, FL, 33544
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2122.5
Loan Approval Amount (current) 2122.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ZEPHYRHILLS, PASCO, FL, 33544
Project Congressional District FL-12
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2133.41
Forgiveness Paid Date 2021-09-07
4761228806 2021-04-16 0455 PPS 2032 Ashley Oaks Cir, Wesley Chapel, FL, 33544-6400
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2122
Loan Approval Amount (current) 2122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wesley Chapel, PASCO, FL, 33544-6400
Project Congressional District FL-15
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2132.14
Forgiveness Paid Date 2021-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State