Search icon

PALM BEACH SPA MEDICS, LLC - Florida Company Profile

Company Details

Entity Name: PALM BEACH SPA MEDICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM BEACH SPA MEDICS, 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: 18 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2021 (4 years ago)
Document Number: L15000140930
FEI/EIN Number 81-1801940

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

Address: 551 N Park Ave, Apopka, FL, 32712, US
Mail Address: 239 Barrow Street, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bozeman Alice E Owner 239 Barrow Street, Apopka, FL, 32712
Bozeman James LSr. Auth 239 Barrow Street, Apopka, FL, 32712
Smith- Bozeman ALICE E Agent 239 Barrow Street, Apopka, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 551 N Park Ave, Apopka, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 239 Barrow Street, Apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2023-04-30 551 N Park Ave, Apopka, FL 32712 -
REGISTERED AGENT NAME CHANGED 2023-04-30 Smith- Bozeman, ALICE E -
REINSTATEMENT 2021-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-10
REINSTATEMENT 2021-02-12
REINSTATEMENT 2017-05-10
Florida Limited Liability 2015-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5545168300 2021-01-25 0455 PPP 1220 10th St, Lake Park, FL, 33403-2130
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Park, PALM BEACH, FL, 33403-2130
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6917348803 2021-04-20 0455 PPS 1220 10th St, Lake Park, FL, 33403-2130
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Park, PALM BEACH, FL, 33403-2130
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State