Search icon

ISLA'S SECRET, LLC - Florida Company Profile

Company Details

Entity Name: ISLA'S SECRET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLA'S SECRET, 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: 26 Aug 2015 (10 years ago)
Document Number: L15000146325
FEI/EIN Number 47-4895756

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

Address: 24630 SANDHILL BLVD, #303, PUNTA GORDA, FL, 33983, US
Mail Address: 24630 Sandhill Blvd, Unit 303, PUNTA GORDA, FL, 33983, US
ZIP code: 33983
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKBANK ALEXIS J Auth 25436 Rancagua Dr, Punta Gorda, FL, 33983
BROOKBANK ALEXIS J Agent 25436 RANCAGUA DR., PUNTA GORDA, FL, 33983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000043704 ISLA'S SECRET BOUTIQUE SPA EXPIRED 2019-04-05 2024-12-31 - 24630 SANDHILL BLVD, UNIT 303, PUNTA GORDA, FL, 33983
G15000090506 ISLA'S SECRET A SKINCARE STUDIO EXPIRED 2015-09-01 2020-12-31 - 25436 RANCAGUA DRIVE, PUNTA GORDA, FL, 33983

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-29 24630 SANDHILL BLVD, #303, PUNTA GORDA, FL 33983 -
REGISTERED AGENT NAME CHANGED 2019-02-04 BROOKBANK, ALEXIS J -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4358698404 2021-02-06 0455 PPS 24630 Sandhill Blvd, Punta Gorda, FL, 33983-5229
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12860
Loan Approval Amount (current) 12860
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33983-5229
Project Congressional District FL-17
Number of Employees 3
NAICS code 812199
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 12941.09
Forgiveness Paid Date 2021-09-29
6842017807 2020-06-02 0455 PPP 24630 SANDHILL BLVD, PUNTA GORDA, FL, 33983-5225
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20155
Loan Approval Amount (current) 20155
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PUNTA GORDA, CHARLOTTE, FL, 33983-5225
Project Congressional District FL-17
Number of Employees 4
NAICS code 812199
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 20321.28
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State