Search icon

THE REFINERY MEDSPA AND WELLNESS, LLC - Florida Company Profile

Company Details

Entity Name: THE REFINERY MEDSPA AND WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE REFINERY MEDSPA AND WELLNESS, 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: 04 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 May 2018 (7 years ago)
Document Number: L15000039952
FEI/EIN Number 47-3317729

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

Address: 4311 NORFOLK PKWY, #114, WEST MELBOURNE, FL, 32904, US
Mail Address: 1115 RIVER OAKS DR, INDIALANTIC, FL, 32903, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOLDT KARIN M Agent 1115 E. RIVER OAKS DR., INDIALANTIC, FL, 32903
FCY MEDICAL AESTHETIC, INC. Authorized Member 1115 E RIVER LAKS DR, INDIALANTIC, FL, 32903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000040495 THE REFINERY MEDSP & WELLNESS ACTIVE 2022-03-30 2027-12-31 - 1115 E RIVER OAKS DR, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-07 4311 NORFOLK PKWY, #114, WEST MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2018-05-07 4311 NORFOLK PKWY, #114, WEST MELBOURNE, FL 32904 -
LC NAME CHANGE 2017-08-14 THE REFINERY MEDSPA AND WELLNESS, LLC -
REGISTERED AGENT NAME CHANGED 2016-03-04 STOLDT, KARIN M -
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 1115 E. RIVER OAKS DR., INDIALANTIC, FL 32903 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-08
LC Amendment 2018-05-07
ANNUAL REPORT 2018-02-06
LC Name Change 2017-08-14
ANNUAL REPORT 2017-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6626457206 2020-04-28 0455 PPP 4311 NORFOLK PKWY #114, MELBOURNE, FL, 32904-8617
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44947
Loan Approval Amount (current) 44947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELBOURNE, BREVARD, FL, 32904-8603
Project Congressional District FL-08
Number of Employees 10
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Unanswered
Veteran Veteran
Forgiveness Amount 45366.92
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State