Search icon

AMANDA RICHARDS SALON, LLC - Florida Company Profile

Company Details

Entity Name: AMANDA RICHARDS SALON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMANDA RICHARDS 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: 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: 25 Jun 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000090873
FEI/EIN Number 46-3045327

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

Address: 6709 MANATEE AVENUE WEST, BRADENTON, FL, 34205
Mail Address: 6709 MANATEE AVENUE WEST, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIZZUTO RICHARD Managing Member 6709 MANATEE AVENUE WEST, BRADENTON, FL, 34205
MACKEY PETER Agent MACKEY LAW GROUP, P.A., BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2015-08-06 - -
REGISTERED AGENT NAME CHANGED 2015-08-06 MACKEY, PETER -
REGISTERED AGENT ADDRESS CHANGED 2015-08-06 MACKEY LAW GROUP, P.A., 1402 THIRD AVE WEST, BRADENTON, FL 34205 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
LC Amendment 2015-08-06
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-29
Florida Limited Liability 2013-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9301017710 2020-05-01 0455 PPP 6709 MANATEE AVE, BRADENTON, FL, 34209
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71280
Loan Approval Amount (current) 71280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34209-0100
Project Congressional District FL-16
Number of Employees 10
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 72127.55
Forgiveness Paid Date 2021-07-15
3568978300 2021-01-22 0455 PPS 6709 Manatee Ave W, Bradenton, FL, 34209-2250
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71280
Loan Approval Amount (current) 71280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34209-2250
Project Congressional District FL-16
Number of Employees 10
NAICS code 611511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 71608.08
Forgiveness Paid Date 2021-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State