Search icon

PARRAMORE STYLING, LLC - Florida Company Profile

Company Details

Entity Name: PARRAMORE STYLING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARRAMORE STYLING, 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: 24 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Mar 2018 (7 years ago)
Document Number: L14000149297
FEI/EIN Number 82-4465261

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

Address: 430 SOUTH PARRAMORE AVENUE, SUITE A, ORLANDO, FL, 32805, US
Mail Address: 430 SOUTH PARRAMORE AVENUE, SUITE A, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hill Jerone TSr. Manager 2644 Tall Maple Loop, Ocoee, FL, 34761
Braxton Virgal DJr. Manager 1300 West 8th St., Sanford, FL, 32771
Hill Jerone TSr. Agent 2644 Tall Maple Loop, Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-14 430 SOUTH PARRAMORE AVENUE, SUITE A, ORLANDO, FL 32805 -
LC AMENDMENT 2018-03-22 - -
REGISTERED AGENT NAME CHANGED 2018-02-21 Hill, Jerone T, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-21 2644 Tall Maple Loop, Ocoee, FL 34761 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-06
AMENDED ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-02-14
LC Amendment 2018-03-22
ANNUAL REPORT 2018-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6038778404 2021-02-10 0491 PPP 430 S Parramore Ave Ste A, Orlando, FL, 32805-2669
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32805-2669
Project Congressional District FL-10
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20977.54
Forgiveness Paid Date 2021-11-05

Date of last update: 03 May 2025

Sources: Florida Department of State