Search icon

TRIPLE T SALON, LLC - Florida Company Profile

Company Details

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

TRIPLE T 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: 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: 05 May 2011 (14 years ago)
Date of dissolution: 10 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2021 (4 years ago)
Document Number: L11000053099
FEI/EIN Number 452067341

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

Address: 7600 DR. PHILLIPS BLVD, ORLANDO, FL, 32819, US
Mail Address: PO BOX 721, WINDERMERE, FL, 34786, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACK JOHN E Managing Member PO BOX 721, WINDERMERE, FL, 34786
MACK TANYA Manager 9912 BAY VISTA ESTATES BLVD, ORLANDO, FL, 32836
MACK JOHN Agent 9912 BAY VISTA ESTATES BLVD, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000046252 JOHNNY MACK SALON EXPIRED 2011-05-13 2016-12-31 - PO BOX 721, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 7600 DR. PHILLIPS BLVD, BLDG 74, STE 104, ORLANDO, FL 32819 -
LC AMENDMENT 2018-06-01 - -
LC AMENDMENT 2017-10-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-04 MACK, JOHN -
LC NAME CHANGE 2014-03-14 TRIPLE T SALON, LLC -
LC AMENDMENT 2012-02-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-02
LC Amendment 2018-06-01
ANNUAL REPORT 2018-03-04
LC Amendment 2017-10-25
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3061377705 2020-05-01 0491 PPP 9912 BAY VISTA ESTATES BLVD, ORLANDO, FL, 32836
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14077
Loan Approval Amount (current) 14077
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 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 1
NAICS code 811412
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 14215.34
Forgiveness Paid Date 2021-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State