Search icon

MY TOUCH BARBER SHOP, LLC - Florida Company Profile

Company Details

Entity Name: MY TOUCH BARBER SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY TOUCH BARBER SHOP, 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: 03 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2021 (4 years ago)
Document Number: L14000154586
FEI/EIN Number 32-0389865

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

Address: 1227 ARIANA ST., LAKELAND, FL, 33803, US
Mail Address: 1227 ARIANA ST., LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIXON PRINCE President 321 VALENCIA STREET, LAKELAND, FL, 33805
Hixon Prince Agent 1227 ARIANA ST., LAKELAND, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000039141 IMPRESSIONS OF PROFESSOR P EXPIRED 2018-03-24 2023-12-31 - 1227 ARIANA ST., LAKELAND, FL, 33803
G16000127449 MY TOUCH BARBER BATTLE ACTIVE 2016-11-28 2026-12-31 - 1227 ARIANA ST., LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-08 Hixon, Prince -
REINSTATEMENT 2021-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2015-02-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-01
REINSTATEMENT 2021-10-08
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-02-13
REINSTATEMENT 2018-03-21
ANNUAL REPORT 2016-04-28
Reinstatement 2015-10-01
LC Amendment 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8033467409 2020-05-17 0455 PPP 1227 Ariana St., Lakeland, FL, 33803
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10329
Loan Approval Amount (current) 10329
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33803-0100
Project Congressional District FL-18
Number of Employees 1
NAICS code 812111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10477.85
Forgiveness Paid Date 2021-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State