Search icon

ALLURE TANNING, LLC - Florida Company Profile

Company Details

Entity Name: ALLURE TANNING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLURE TANNING, 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: 10 Feb 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000022729
FEI/EIN Number 46-4781538

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

Address: 1405 NORTH HWY ALT A1A, Jupiter, FL, 33469, US
Mail Address: 1405 NORTH HWY ALT A1A, Jupiter, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIAN JASON D Authorized Member 1405 NORTH HWY ALT A1A, Jupiter, FL, 33469
Vaccaro John Agent 1325 S Congress Ave, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-16 1405 NORTH HWY ALT A1A, SUITE 107, Jupiter, FL 33469 -
CHANGE OF MAILING ADDRESS 2018-11-16 1405 NORTH HWY ALT A1A, SUITE 107, Jupiter, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 1325 S Congress Ave, Suite 201, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2017-04-26 Vaccaro, John -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000346993 ACTIVE 1000000891869 PALM BEACH 2021-06-16 2041-07-14 $ 1,739.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000346977 ACTIVE 1000000891863 PALM BEACH 2021-06-16 2041-07-14 $ 3,309.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000346985 ACTIVE 1000000891867 PALM BEACH 2021-06-16 2041-07-14 $ 17,397.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J20000422366 ACTIVE 502020CA007561XXXXMB CIRCUIT COURT OF 15TH CIRCUIT 2020-12-09 2025-12-29 $204881.44 PEARLAND RJR, LLC, 1180 S BEVERLY DRIVE, SUITE 700, LOS ANGELES, CA 90035
J20000198321 TERMINATED 502019SC21995 PALM BEACH CO 2020-02-25 2025-04-20 $978.31 PREVENTIVE FIRE SERVICES, INC, 1233 OLD DIXIE HIGHWAY, STE 5, LAKE PARK, FLORIDA 33403
J19000840858 ACTIVE 1000000852037 PALM BEACH 2019-12-11 2039-12-26 $ 632.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000840833 ACTIVE 1000000852033 PALM BEACH 2019-12-11 2039-12-26 $ 2,143.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000840841 ACTIVE 1000000852035 PALM BEACH 2019-12-11 2039-12-26 $ 903.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000840825 ACTIVE 1000000852030 PALM BEACH 2019-12-11 2039-12-26 $ 3,121.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000576080 ACTIVE 1000000836628 PALM BEACH 2019-08-07 2039-08-28 $ 3,859.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-23
Florida Limited Liability 2014-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2136587209 2020-04-15 0455 PPP 1405 N ALTERNATE A1A, JUPITER, FL, 33469-3227
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61000
Loan Approval Amount (current) 61000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33469-3227
Project Congressional District FL-21
Number of Employees 13
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52544.62
Forgiveness Paid Date 2021-08-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State