Search icon

ALYS BEAUTY SALON LLC - Florida Company Profile

Company Details

Entity Name: ALYS BEAUTY SALON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALYS BEAUTY 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: 17 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Dec 2015 (9 years ago)
Document Number: L12000132349
FEI/EIN Number 46-1263972

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

Address: 2517 HOMEWOOD DR, BELLE ISLE, FL, 32809, US
Mail Address: 2517 HOMEWOOD DR, BELLE ISLE, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLACERES MONTERO ALEXANDER President 2517 HOMEWOOD DR, BELLE ISLE, FL, 32809
ALEXANDER PLACERES MONTERO Agent 2517 HOMEWOOD DR, BELLE ISLE, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000128724 EL RINCONCITO RESTAURANT & BAR ACTIVE 2022-10-14 2027-12-31 - 5600 BUTLER NATIONAL DRIVE, ORLANDO, FL, 32812
G17000069504 EL RINCONCITO RESTAURANT & BAR EXPIRED 2017-06-25 2022-12-31 - 5600 BUTLER NATIONAL DRIVE, ORLANDO, FL, 32812
G12000103981 VOGUE HAIR SALON EXPIRED 2012-10-25 2017-12-31 - 13258 SW 8TH ST., MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2517 HOMEWOOD DR, BELLE ISLE, FL 32809 -
CHANGE OF MAILING ADDRESS 2024-04-30 2517 HOMEWOOD DR, BELLE ISLE, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2517 HOMEWOOD DR, BELLE ISLE, FL 32809 -
REGISTERED AGENT NAME CHANGED 2016-01-28 ALEXANDER PLACERES MONTERO -
LC AMENDMENT 2015-12-21 - -
LC DISSOCIATION MEM 2015-12-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-08-15
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-28
CORLCDSMEM 2015-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6232227705 2020-05-01 0491 PPP STE B 5600 BUTLER NATIONAL DR, ORLANDO, FL, 32812-3000
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22174
Loan Approval Amount (current) 22174
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32812-3000
Project Congressional District FL-09
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22396.35
Forgiveness Paid Date 2021-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State