Search icon

LATIN SALON LLC - Florida Company Profile

Company Details

Entity Name: LATIN SALON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LATIN SALON 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: 06 Aug 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000134744
FEI/EIN Number 474725629

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

Address: 216 BROADWAY AVE, KISSIMMEE, FL, 34741, US
Mail Address: 216 BROADWAY AVE, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBLES JENNIFER President 216 BROADWAY AVE, KISSIMMEE, FL, 34741
RIVERA ANGEL Vice President 216 BROADWAY AVE, KISSIMMEE, FL, 34741
RIVERA ANGEL Agent 216 BROADWAY AVE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-12-02 RIVERA, ANGEL -
LC AMENDMENT 2019-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-02 216 BROADWAY AVE, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2019-12-02 216 BROADWAY AVE, KISSIMMEE, FL 34741 -
REINSTATEMENT 2019-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-01 - -

Documents

Name Date
REINSTATEMENT 2021-02-01
LC Amendment 2019-12-02
REINSTATEMENT 2019-03-18
REINSTATEMENT 2017-02-01
Florida Limited Liability 2015-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4113328607 2021-03-18 0455 PPS 216 Broadway, Kissimmee, FL, 34741-5716
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18905
Loan Approval Amount (current) 18905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-5716
Project Congressional District FL-09
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19041.54
Forgiveness Paid Date 2021-12-14
7862637807 2020-06-04 0455 PPP 216 BROADWAY AVE, KISSIMMEE, FL, 34741-5716
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18905
Loan Approval Amount (current) 18905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address KISSIMMEE, OSCEOLA, FL, 34741-5716
Project Congressional District FL-09
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19090.37
Forgiveness Paid Date 2021-06-03

Date of last update: 02 May 2025

Sources: Florida Department of State