Search icon

CHINO'S BARBERSHOP & SALON LLC.

Company Details

Entity Name: CHINO'S BARBERSHOP & SALON LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Nov 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000161698
FEI/EIN Number 84-3027742
Address: 431 Page Bacon Rd., MARY ESTHER, FL, 32569, US
Mail Address: 97 9th ave, Shalimar, FL, 32579, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Padron Caballero Arian Agent 97 9th ave, Shalimar, FL, 32579

Owne

Name Role Address
Padron Caballero Arian Owne 97 9th ave, Shalimar, FL, 32579
Ramirez Yaimara Owne 431 Page Bacon Rd., MARY ESTHER, FL, 32569

Manager

Name Role Address
Ramirez Yaimara Manager 97 9th ave, Shalimar, FL, 32579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000035751 DAPPER CUTS ON THE COAST ACTIVE 2020-03-26 2025-12-31 No data 429 PAGE BACON RD., MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-21 431 Page Bacon Rd., MARY ESTHER, FL 32569 No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-03 97 9th ave, Shalimar, FL 32579 No data
CHANGE OF MAILING ADDRESS 2019-10-03 431 Page Bacon Rd., MARY ESTHER, FL 32569 No data
REGISTERED AGENT NAME CHANGED 2019-10-03 Padron Caballero , Arian No data
REINSTATEMENT 2016-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-09-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-10-03
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-24
REINSTATEMENT 2016-11-03
REINSTATEMENT 2015-09-14
Florida Limited Liability 2013-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2737837403 2020-05-06 0491 PPP 429 PAGE BACON RD, MARY ESTHER, FL, 32569
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1153
Loan Approval Amount (current) 1153
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARY ESTHER, OKALOOSA, FL, 32569-0001
Project Congressional District FL-01
Number of Employees 6
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Feb 2025

Sources: Florida Department of State