Search icon

THE HEALTH AND BODY SHOP, LLC - Florida Company Profile

Company Details

Entity Name: THE HEALTH AND BODY SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HEALTH AND BODY 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: 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: 16 Jan 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000009663
FEI/EIN Number 47-3150461

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

Address: 8870 N. HIMES AVE. #105, TAMPA, FL, 33614
Mail Address: 8870 N. HIMES AVE. #105, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEJEDA KENNY L Manager 8870 N Himes Ave #105, TAMPA, FL, 33614
TEJEDA KENNY Agent 8870 N. HIMES AVE. #105, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2019-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 8870 N. HIMES AVE. #105, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2019-02-04 8870 N. HIMES AVE. #105, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2019-02-04 TEJEDA, KENNY -
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 8870 N. HIMES AVE. #105, TAMPA, FL 33614 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-01
CORLCRACHG 2019-02-04
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2015-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1955588509 2021-02-19 0455 PPP 11003 Brightside Dr, Tampa, FL, 33624-7010
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39697
Loan Approval Amount (current) 39697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33624-7010
Project Congressional District FL-14
Number of Employees 2
NAICS code 453998
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39923.05
Forgiveness Paid Date 2021-09-20
1371899010 2021-05-13 0455 PPS 11003 Brightside Dr, Tampa, FL, 33624-7010
Loan Status Date 2022-03-22
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 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33624-7010
Project Congressional District FL-14
Number of Employees 1
NAICS code 453998
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20907.23
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State