Search icon

TRANSFORMATIONS SALON, LLC - Florida Company Profile

Company Details

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

TRANSFORMATIONS 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: 19 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 May 2020 (5 years ago)
Document Number: L11000007939
FEI/EIN Number 27-4749727

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

Address: 9973 SE 58th Ave, Belleview, FL, 34420, US
Mail Address: 30 HEMLOCK CIRCLE PASS, OCALA, FL, 34472, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGASSE GLEEANN A Managing Member 30 HEMLOCK CIRCLE PASS, OCALA, FL, 34472
Lagasse Gleeann A Agent 30 HEMLOCK CIRCLE PASS, OCALA, FL, 34472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000052080 TRANSFORMATIONS ACTIVE 2022-04-25 2027-12-31 - 30 HEMLOCK CIRCLE PASS, OCALA, FL, 34472
G01136900051 TRANSFORMATIONS ACTIVE 2001-05-17 2027-12-31 - 30 HEMLOCK CIRCLE PASS, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 9973 SE 58th Ave, Suite#103, Belleview, FL 34420 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 30 HEMLOCK CIRCLE PASS, OCALA, FL 34472 -
REINSTATEMENT 2020-05-18 - -
REGISTERED AGENT NAME CHANGED 2020-05-18 Lagasse, Gleeann A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-04-30 - -
CHANGE OF MAILING ADDRESS 2015-04-30 9973 SE 58th Ave, Suite#103, Belleview, FL 34420 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-14
REINSTATEMENT 2020-05-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-04-30
ANNUAL REPORT 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8542137206 2020-04-28 0491 PPP 9973 SE 58th Ave Suite#103, Belleview, FL, 34420
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4598.72
Loan Approval Amount (current) 4598.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Belleview, MARION, FL, 34420-0001
Project Congressional District FL-11
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4644.33
Forgiveness Paid Date 2021-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State