Search icon

BAMBOO SALON LLC - Florida Company Profile

Company Details

Entity Name: BAMBOO SALON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAMBOO 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: 22 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2011 (13 years ago)
Document Number: L10000110553
FEI/EIN Number 273799011

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

Address: 8540 PALM PARKWAY, ORLANDO, FL, 32836, US
Mail Address: 8540 PALM PARKWAY, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS ELIZABETH A Managing Member 8320 GREENBANK BLVD, WINDERMERE, FL, 34786
MILLS RICHARD C Managing Member 8320 GREENBANK BLVD, WINDERMERE, FL, 34786
MILLS ELIZABETH A Agent 8320 GREENBANK BLVD, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-17 8540 PALM PARKWAY, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2011-10-17 8540 PALM PARKWAY, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2011-10-17 MILLS, ELIZABETH A -
REGISTERED AGENT ADDRESS CHANGED 2011-10-17 8320 GREENBANK BLVD, WINDERMERE, FL 34786 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1193207801 2020-05-01 0491 PPP 8540 PALM PKWY, ORLANDO, FL, 32836
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32836-1000
Project Congressional District FL-11
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25239.58
Forgiveness Paid Date 2021-04-22
4754868801 2021-04-16 0491 PPS 8540 Palm Pkwy, Orlando, FL, 32836-6415
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32836-6415
Project Congressional District FL-11
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10053.33
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State