Search icon

MASS LUXURY TAMPA LLC - Florida Company Profile

Company Details

Entity Name: MASS LUXURY TAMPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASS LUXURY TAMPA 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: 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: 18 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Jun 2014 (11 years ago)
Document Number: L14000097355
FEI/EIN Number 47-1132700

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

Address: 4813 Culbreath Isles Way, Tampa, FL, 33629, US
Mail Address: 4813 Culbreath Isles Way, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DASSANI GITA Agent 4813 Culbreath Isles Way, Tampa, FL, 33629
DASSANI GITA Managing Member 4813 Culbreath Isles Way, Tampa, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 4813 Culbreath Isles Way, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2017-02-08 4813 Culbreath Isles Way, Tampa, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 4813 Culbreath Isles Way, Tampa, FL 33629 -
LC AMENDMENT AND NAME CHANGE 2014-06-26 MASS LUXURY TAMPA LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5304558309 2021-01-25 0455 PPS 206 37th Ave N, Saint Petersburg, FL, 33704-1416
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163575
Loan Approval Amount (current) 163575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33704-1416
Project Congressional District FL-14
Number of Employees 29
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165085.27
Forgiveness Paid Date 2022-01-06
4374917304 2020-04-29 0455 PPP 206 37th Avenue North, SAINT PETERSBURG, FL, 33704
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164460
Loan Approval Amount (current) 164460
Undisbursed Amount 0
Franchise Name MassageLuXe
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33704-0001
Project Congressional District FL-14
Number of Employees 38
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 166609.24
Forgiveness Paid Date 2021-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State