Search icon

ROCK PAPER SCISSORS SALON LLC - Florida Company Profile

Company Details

Entity Name: ROCK PAPER SCISSORS SALON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCK PAPER SCISSORS 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: 20 Dec 2013 (11 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: L13000175542
FEI/EIN Number 464351800

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

Address: 696 E ALTAMONTE DRIVE,, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 901 Lewis pl, Longwood, FL, 32750, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROCK PAPER SCISSORS SALON LLC 401 K PROFIT SHARING PLAN TRUST 2018 464351800 2019-04-19 ROCK PAPER SCISSORS SALON LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5857308118
Plan sponsor’s address 696 E ALTAMONTE DRIVE UNIT 1010, ALTAMONTE SPRINGS, FL, 32701

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-19
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HUNTLEY LESLIE Managing Member 696 E ALTAMONTE DRIVE,, ALTAMONTE SPRINGS, FL, 32701
HUNTLEY LESLIE Agent 901 Lewis pl, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-05 901 Lewis pl, Longwood, FL 32750 -
REINSTATEMENT 2020-11-05 - -
CHANGE OF MAILING ADDRESS 2020-11-05 696 E ALTAMONTE DRIVE,, UNIT 1010, ALTAMONTE SPRINGS, FL 32701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-14 - -
REGISTERED AGENT NAME CHANGED 2019-12-14 HUNTLEY, LESLIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000603084 ACTIVE 22-029-D4 LEON COUNTY 2023-11-03 2028-12-13 $1,867.20 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J22000364481 ACTIVE 17-143-D4 LEON COUNTY 2022-05-20 2027-08-03 $2,218.78 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2021-10-28
REINSTATEMENT 2020-11-05
REINSTATEMENT 2019-12-14
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-06-01
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-20
Florida Limited Liability 2013-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4032208506 2021-02-25 0491 PPS 696 E Altamonte Dr, Altamonte Springs, FL, 32701-4831
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87687
Loan Approval Amount (current) 87687
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 N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32701-4831
Project Congressional District FL-07
Number of Employees 20
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 88626.33
Forgiveness Paid Date 2022-03-24
6166467403 2020-05-14 0491 PPP 696 E. ALTAMONTE DR #1010, ALTAMONTE SPRINGS, FL, 32701-4831
Loan Status Date 2022-07-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87687
Loan Approval Amount (current) 87687
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 N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32701-4831
Project Congressional District FL-07
Number of Employees 20
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 89313.41
Forgiveness Paid Date 2022-03-24

Date of last update: 01 May 2025

Sources: Florida Department of State