Search icon

SKIN GEEKS, LLC - Florida Company Profile

Company Details

Entity Name: SKIN GEEKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKIN GEEKS, 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 Jul 2010 (15 years ago)
Document Number: L10000074651
FEI/EIN Number 273045164

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

Address: 5915 Sheridan St., HOLLYWOOD, FL, 33021, US
Mail Address: 5915 Sheridan St., HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEGUEZ LA MARCA LUZ A Managing Member 5915 Sheridan St., HOLLYWOOD, FL, 33021
DIEGUEZ WALTER G Managing Member 5915 Sheridan St., HOLLYWOOD, FL, 33021
DIEGUEZ WALTER G Agent 5915 Sheridan St., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-16 5915 Sheridan St., HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-16 5915 Sheridan St., HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 5915 Sheridan St., HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2012-01-06 DIEGUEZ, WALTER G -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2407077702 2020-05-01 0455 PPP 311 S 24TH AVE, HOLLYWOOD, FL, 33020
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8432
Loan Approval Amount (current) 8432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 2
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8513.94
Forgiveness Paid Date 2021-04-26
4620678503 2021-02-26 0455 PPS 5915 Sheridan St, Hollywood, FL, 33021-3245
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8432
Loan Approval Amount (current) 8432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-3245
Project Congressional District FL-25
Number of Employees 2
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8495.58
Forgiveness Paid Date 2021-12-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State