Search icon

AMY MAXWELL COLE ESTHETICS, LLC - Florida Company Profile

Company Details

Entity Name: AMY MAXWELL COLE ESTHETICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMY MAXWELL COLE ESTHETICS, 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 Jan 2013 (12 years ago)
Document Number: L13000004978
FEI/EIN Number 46-1734363

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

Address: 12715 MCGREGOR BLVD, FORT MYERS, FL, 33919, US
Mail Address: 2313 IVY AVENUE, FORT MYERS, FL, 33907, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX & FINANCIAL STRATEGISTS, LLC Agent -
COLE AMY M Authorized Member 2313 IVY AVENUE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 12715 MCGREGOR BLVD, UNIT 4, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2017-01-31 12715 MCGREGOR BLVD, UNIT 4, FORT MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 28089 VANDERBILT DRIVE, SUITE 201, BONITA SPRINGS, FL 34314 -
REGISTERED AGENT NAME CHANGED 2016-03-30 TAX & FINANCIAL STRATEGISTS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8781127200 2020-04-28 0455 PPP 1510 ROYAL PALM SQUARE BLVD STE 105, FORT MYERS, FL, 33919-1068
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9062.5
Loan Approval Amount (current) 9062.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122097
Servicing Lender Name Edison National Bank
Servicing Lender Address 13000 S Cleveland Ave, FORT MYERS, FL, 33907-3846
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33919-1068
Project Congressional District FL-19
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122097
Originating Lender Name Edison National Bank
Originating Lender Address FORT MYERS, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9131.03
Forgiveness Paid Date 2021-02-02
2297178506 2021-02-20 0455 PPS 1510 Royal Palm Square Blvd Ste 105, Fort Myers, FL, 33919-1068
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9062.5
Loan Approval Amount (current) 9062.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122097
Servicing Lender Name Edison National Bank
Servicing Lender Address 13000 S Cleveland Ave, FORT MYERS, FL, 33907-3846
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33919-1068
Project Congressional District FL-19
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122097
Originating Lender Name Edison National Bank
Originating Lender Address FORT MYERS, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9102.97
Forgiveness Paid Date 2021-08-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State