Search icon

SUPERSTAR HAIR EXTENSIONS LLC - Florida Company Profile

Company Details

Entity Name: SUPERSTAR HAIR EXTENSIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPERSTAR HAIR EXTENSIONS 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 Mar 2012 (13 years ago)
Date of dissolution: 26 Jan 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 26 Jan 2024 (a year ago)
Document Number: L12000031335
FEI/EIN Number NOT APPLICABLE

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

Address: 2101 Multrees Crossing Suite 105, Dunedin, FL, 34698, US
Mail Address: 19347 US HIGHWAY 19, Clearwater, FL, 33764, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kubiak Kelly A Manager 2101 Multrees Crossing Suite 105, Dunedin, FL, 34698
KUBIAK KELLY Agent 2101 Multrees Crossing Suite 105, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-10 2101 Multrees Crossing Suite 105, Dunedin, FL 34698 -
REINSTATEMENT 2021-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-10 2101 Multrees Crossing Suite 105, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2021-09-10 2101 Multrees Crossing Suite 105, Dunedin, FL 34698 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-23 KUBIAK, KELLY -
REINSTATEMENT 2016-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-09-10
REINSTATEMENT 2016-03-23
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
Florida Limited Liability 2012-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1592257410 2020-05-04 0455 PPP 25973 US Highway 19 Suite 101, CLEARWATER, FL, 33763
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2430
Loan Approval Amount (current) 2430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address CLEARWATER, PINELLAS, FL, 33763-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2459.69
Forgiveness Paid Date 2021-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State