Search icon

LAKESIDE MASSAGE & SPA, LLC - Florida Company Profile

Company Details

Entity Name: LAKESIDE MASSAGE & SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKESIDE MASSAGE & SPA, 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: 27 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jul 2015 (10 years ago)
Document Number: L15000073366
FEI/EIN Number 47-4625487

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

Address: 231 RUBY AVENUE STE D, KISSIMMEE, FL, 34741
Mail Address: 231 RUBY AVENUE STE D, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ ANDREA L Manager 2104 FLEET CT, KISSIMMEE, FL, 34744
BENITEZ ANDREA L Agent 231 RUBY AVENUE STE D, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-20 231 RUBY AVENUE STE D, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2015-07-20 231 RUBY AVENUE STE D, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-20 231 RUBY AVENUE STE D, KISSIMMEE, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-08-16
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-23
LC Amendment 2015-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2220317408 2020-05-05 0455 PPP 231 RUBY AVE STE D, KISSIMMEE, FL, 34741-5640
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4550
Loan Approval Amount (current) 4550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34741-5640
Project Congressional District FL-09
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4589.52
Forgiveness Paid Date 2021-03-19
8355418600 2021-03-24 0455 PPS 231 Ruby Ave Ste D, Kissimmee, FL, 34741-5640
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14221
Loan Approval Amount (current) 14221
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-5640
Project Congressional District FL-09
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14316.46
Forgiveness Paid Date 2021-11-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State