Search icon

ANTHONY LOREN SKINCARE, LLC - Florida Company Profile

Company Details

Entity Name: ANTHONY LOREN SKINCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTHONY LOREN SKINCARE, 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: 06 Feb 2013 (12 years ago)
Date of dissolution: 02 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2015 (10 years ago)
Document Number: L13000018777
FEI/EIN Number 46-1965456

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

Address: 10954 SHELDON ROAD, TAMPA, FL, 33626, US
Mail Address: 10954 SHELDON ROAD, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YARAND ANTHONY L Managing Member 10954 Sheldon Rd, TAMPA, FL, 33626
RAVENEL KARLA A Agent 10954 SHELDON ROAD, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-02 - -
REGISTERED AGENT ADDRESS CHANGED 2013-09-03 10954 SHELDON ROAD, TAMPA, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-22 10954 SHELDON ROAD, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2013-08-22 10954 SHELDON ROAD, TAMPA, FL 33626 -
LC AMENDMENT 2013-04-15 - -
REGISTERED AGENT NAME CHANGED 2013-04-15 RAVENEL, KARLA A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-02
ANNUAL REPORT 2014-02-10
Reg. Agent Change 2013-09-03
LC Amendment 2013-04-15
Florida Limited Liability 2013-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7714417907 2020-06-17 0455 PPP 10954 SHELDON RD, TAMPA, FL, 33626-4701
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67385
Loan Approval Amount (current) 67385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33626-4701
Project Congressional District FL-14
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67961.52
Forgiveness Paid Date 2021-04-26
8962708410 2021-02-14 0455 PPS 10954 Sheldon Rd, Tampa, FL, 33626-4701
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67385
Loan Approval Amount (current) 67385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33626-4701
Project Congressional District FL-14
Number of Employees 4
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67660.16
Forgiveness Paid Date 2021-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State