Search icon

PARIS HAIR THE NEW LOOK, LLC - Florida Company Profile

Company Details

Entity Name: PARIS HAIR THE NEW LOOK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARIS HAIR THE NEW LOOK, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000064364
FEI/EIN Number 272858079

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

Address: 2529 CEDAR CYPRESS COURT, TAMPA, FL, 33618, US
Mail Address: 2529 CEDAR CYPRESS COURT, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALAM ALEXANDRA J Managing Member 2529 Cedar Cypress Court, TAMPA, FL, 33618
LALAM ALEXANDRA J Agent 2529 Cedar Cypress Court, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 2529 CEDAR CYPRESS COURT, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2022-04-09 2529 CEDAR CYPRESS COURT, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 2529 Cedar Cypress Court, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-06-19
INFO ONLY 2012-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8359678507 2021-03-09 0455 PPS 11103 N 56th St, Temple Terrace, FL, 33617-2901
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) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Temple Terrace, HILLSBOROUGH, FL, 33617-2901
Project Congressional District FL-15
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6281.77
Forgiveness Paid Date 2021-09-10

Date of last update: 02 May 2025

Sources: Florida Department of State