Search icon

ZENSATIONS MEDICAL SPA SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ZENSATIONS MEDICAL SPA SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZENSATIONS MEDICAL SPA SERVICES, 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: 10 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Dec 2013 (11 years ago)
Document Number: L12000129408
FEI/EIN Number 46-1167768

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

Address: 26800 Tamiami Trail, Bonita Springs, FL, 34134, US
Mail Address: 26800 Tamiami Trail, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACAGNINA GINA Managing Member 26800 Tamiami Trail, Bonita Springs, FL, 34134
JBL FINANCIAL SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 3033 Riviera Drive, Suite 107, Naples, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 26800 Tamiami Trail, Suite 370, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2015-02-23 26800 Tamiami Trail, Suite 370, Bonita Springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2015-02-23 JBL Financial Services -
LC AMENDMENT 2013-12-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3790147205 2020-04-27 0455 PPP 26800 S Tamiami Trl Suite 370, Bonita Springs, FL, 34134
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21844.8
Loan Approval Amount (current) 21844.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446159
Servicing Lender Name FineMark National Bank & Trust
Servicing Lender Address 12681 Creekside Lane, FORT MYERS, FL, 33919
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34134-0100
Project Congressional District FL-19
Number of Employees 2
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 446159
Originating Lender Name FineMark National Bank & Trust
Originating Lender Address FORT MYERS, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 22068.04
Forgiveness Paid Date 2021-05-10
6240148407 2021-02-10 0455 PPS 26800 S Tamiami Trl Ste 370, Bonita Springs, FL, 34134-4355
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19960
Loan Approval Amount (current) 19960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446159
Servicing Lender Name FineMark National Bank & Trust
Servicing Lender Address 12681 Creekside Lane, FORT MYERS, FL, 33919
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34134-4355
Project Congressional District FL-19
Number of Employees 2
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 446159
Originating Lender Name FineMark National Bank & Trust
Originating Lender Address FORT MYERS, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 20048.04
Forgiveness Paid Date 2021-08-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State