Search icon

DELRAY TAN SPA & BOUTIQUE LLC - Florida Company Profile

Company Details

Entity Name: DELRAY TAN SPA & BOUTIQUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DELRAY TAN SPA & BOUTIQUE 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: 17 May 2011 (14 years ago)
Date of dissolution: 05 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2022 (3 years ago)
Document Number: L11000058091
FEI/EIN Number 90-0724374

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

Address: 5032 W. ATLANTIC AVE, DELRAY BEACH, FL 33484
Mail Address: 5032 W. Atlantic, Delray Beach, FL 33484
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BADGE, TRACEY Agent 5032 W. ATLANTIC AVE, DELRAY BEACH, FL 33484
BADGE, TRACEY L Managing Member 255 MURCIA DRIVE #204, JUPITER, FL 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000091529 GLOW TANNING & BOUTIQUE EXPIRED 2013-09-16 2018-12-31 - 253 NE 2ND AVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-05 - -
REINSTATEMENT 2020-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 5032 W. ATLANTIC AVE, DELRAY BEACH, FL 33484 -
REINSTATEMENT 2017-12-12 - -
REGISTERED AGENT NAME CHANGED 2017-12-12 BADGE, TRACEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-18 5032 W. ATLANTIC AVE, DELRAY BEACH, FL 33484 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 5032 W. ATLANTIC AVE, DELRAY BEACH, FL 33484 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-05
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-02-12
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-12-12
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3877458007 2020-06-25 0455 PPP 5032 West Atlantic Avenue, Delray Beach, FL, 33484
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21030.25
Loan Approval Amount (current) 21030.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33484-1000
Project Congressional District FL-22
Number of Employees 1
NAICS code 812199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 21204.92
Forgiveness Paid Date 2021-04-21

Date of last update: 23 Feb 2025

Sources: Florida Department of State