Search icon

CHRISTINA'S TOTAL SKINCARE AND MASSAGE STUDIO, LLC - Florida Company Profile

Company Details

Entity Name: CHRISTINA'S TOTAL SKINCARE AND MASSAGE STUDIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTINA'S TOTAL SKINCARE AND MASSAGE STUDIO, 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: 25 Oct 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 May 2013 (12 years ago)
Document Number: L10000111545
FEI/EIN Number 200004685

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

Address: 312 Novelty Drive, Greer, SC, 29651, US
Mail Address: 312 Novelty Drive, Greer, SC, 29651, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILITANO CHRISTINA M Manager 312 Novelty Drive, Greer, SC, 29651
MILITANO GERARD F Managing Member 312 Novelty Drive, Greer, SC, 29651
MILITANO CHRISTINA M Agent 312 Novelty Drive, Greer, FL, 29651

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 312 Novelty Drive, Greer, SC 29651 -
CHANGE OF MAILING ADDRESS 2024-04-18 312 Novelty Drive, Greer, SC 29651 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 312 Novelty Drive, Greer, FL 29651 -
LC AMENDMENT 2013-05-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4791468504 2021-02-26 0455 PPS 322 SE Georgia Ave, Stuart, FL, 34994-2591
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8050
Loan Approval Amount (current) 8050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34994-2591
Project Congressional District FL-21
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8085.78
Forgiveness Paid Date 2021-08-11
7816347203 2020-04-28 0455 PPP 300 SE DETROIT AVE, STUART, FL, 34994-2113
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8400
Loan Approval Amount (current) 8400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34994-2113
Project Congressional District FL-21
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8468.13
Forgiveness Paid Date 2021-03-02

Date of last update: 02 May 2025

Sources: Florida Department of State