Search icon

MY DREAM SALON L.L.C. - Florida Company Profile

Company Details

Entity Name: MY DREAM SALON L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY DREAM SALON L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Nov 2023 (a year ago)
Document Number: L14000073399
FEI/EIN Number 46-5562803

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

Address: 812 S FORT HARRISON, CLEARWATER, FL, 33756, US
Mail Address: 300 4th avenue s, Suite 500, St Petersburg, FL, 33701, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAIR BRIDGET Manager 812 S FORT HARRISON, CLEARWATER, FL, 33756
CLAIR BRIDGET Agent 812 S FORT HARRISON, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000034809 SALON GABOA EXPIRED 2017-04-01 2022-12-31 - 812 S FORT HARRISON AVE, CLEARWATER, FL, 33765
G14000046948 SALON GABOA EXPIRED 2014-05-12 2019-12-31 - 1747 LUCAS DR, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-20 812 S FORT HARRISON, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2023-11-20 CLAIR, BRIDGET -
LC AMENDMENT 2023-11-20 - -
CHANGE OF MAILING ADDRESS 2018-11-24 812 S FORT HARRISON, CLEARWATER, FL 33756 -
REINSTATEMENT 2018-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC DISSOCIATION MEM 2016-12-08 - -
REINSTATEMENT 2016-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
LC Amendment 2023-11-20
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-11-24
REINSTATEMENT 2017-10-02
CORLCDSMEM 2016-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8647607310 2020-05-01 0455 PPP 812 S Fort Harrison Ave, CLEARWATER, FL, 33756-3902
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29145.27
Loan Approval Amount (current) 29145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33756-3902
Project Congressional District FL-13
Number of Employees 8
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 29457.6
Forgiveness Paid Date 2021-06-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State