Search icon

HAIR ALCHEMY LLC - Florida Company Profile

Company Details

Entity Name: HAIR ALCHEMY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAIR ALCHEMY 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: 10 Apr 2015 (10 years ago)
Document Number: L15000063485
FEI/EIN Number 47-3686144

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

Address: 115 N TAMIAMI TR, NOKOMIS, FL, 34275, US
Mail Address: 115 N TAMIAMI TR, NOKOMIS, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEELER TARA M Authorized Member 115 N TAMIAMI TR, NOKOMIS, FL, 34275
WHEELER TARA M Agent 2254 LAKEWOOD DRIVE, NOKOMIS, FL, 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000109782 THE RAY, THE STAR, & THE MOON ACTIVE 2022-09-06 2027-12-31 - 115 N TAMIAMI TR., SUITE 8, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-27 115 N TAMIAMI TR, Ste. 9, NOKOMIS, FL 34275 -
CHANGE OF MAILING ADDRESS 2022-02-27 115 N TAMIAMI TR, Ste. 9, NOKOMIS, FL 34275 -
REGISTERED AGENT NAME CHANGED 2021-04-20 WHEELER, TARA M. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 2254 LAKEWOOD DRIVE, NOKOMIS, FL 34275 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
Florida Limited Liability 2015-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6291567310 2020-04-30 0455 PPP 1066 S Tamiami Trail, Osprey, FL, 34229
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22825
Loan Approval Amount (current) 22825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Osprey, SARASOTA, FL, 34229-0001
Project Congressional District FL-17
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23063.39
Forgiveness Paid Date 2021-05-25
7601778300 2021-01-28 0455 PPS 1066 S Tamiami Trl, Osprey, FL, 34229-9535
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22825
Loan Approval Amount (current) 22825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Osprey, SARASOTA, FL, 34229-9535
Project Congressional District FL-17
Number of Employees 7
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23105.24
Forgiveness Paid Date 2022-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State