Search icon

ACADEMY OF GLAM LLC - Florida Company Profile

Company Details

Entity Name: ACADEMY OF GLAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACADEMY OF GLAM 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: 15 Feb 2010 (15 years ago)
Document Number: L10000017037
FEI/EIN Number 271907742

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

Address: 8698 GRIFFIN ROAD, COOPER CITY, FL, 33324, US
Mail Address: 8698 Griffin Road, Cooper City, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUKE VICTORIA Manager 5168 LAKEWOOD DRIVE, Cooper City, FL, 33330
SMOLENSKI GERALD Manager 5168 LAKEWOOD DRIVE, COOPER CITY, FL, 33330
Smolenski Gerald KJr. Agent 8698 Griffin Road, Cooper City, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-15 8698 Griffin Road, Cooper City, FL 33328 -
CHANGE OF MAILING ADDRESS 2013-01-24 8698 GRIFFIN ROAD, COOPER CITY, FL 33324 -
REGISTERED AGENT NAME CHANGED 2013-01-24 Smolenski, Gerald K, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2012-09-24 8698 GRIFFIN ROAD, COOPER CITY, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2751567401 2020-05-06 0455 PPP 8698 GRIFFIN RD, COOPER CITY, FL, 33328-3713
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37307
Loan Approval Amount (current) 37307
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 COOPER CITY, BROWARD, FL, 33328-3713
Project Congressional District FL-25
Number of Employees 5
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37586.04
Forgiveness Paid Date 2021-02-04
2250928302 2021-01-20 0455 PPS 8698 Griffin Rd, Cooper City, FL, 33328-3713
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37315
Loan Approval Amount (current) 37315
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 Cooper City, BROWARD, FL, 33328-3713
Project Congressional District FL-25
Number of Employees 5
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37598.19
Forgiveness Paid Date 2021-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State