Search icon

GLO AESTHETICS, LLC - Florida Company Profile

Company Details

Entity Name: GLO AESTHETICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLO AESTHETICS, 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 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Feb 2024 (a year ago)
Document Number: L15000159188
FEI/EIN Number 47-5135046

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

Address: 155 MIDDLE ST, #1051, LAKE MARY, FL, 32746, US
Mail Address: 2916 LOBELIA DR, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAKER EMILY A Manager 226 MAPLEBROOK DR, ALTAMONTE SPRINGS, FL, 32779
SAKER STEPHEN Agent 2916 LOBELIA DR, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000100104 GLO AESTHETICS ACTIVE 2020-08-07 2030-12-31 - 155 MIDDLE ST., STE 1051, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-02-20 - -
LC AMENDMENT 2020-08-20 - -
REGISTERED AGENT NAME CHANGED 2019-10-31 SAKER, STEPHEN -
LC STMNT OF RA/RO CHG 2019-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-31 155 MIDDLE ST, #1051, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2019-10-31 155 MIDDLE ST, #1051, LAKE MARY, FL 32746 -
LC AMENDMENT 2019-04-04 - -
LC AMENDMENT 2017-01-03 - -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
LC Amendment 2024-02-20
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-29
LC Amendment 2020-08-20
ANNUAL REPORT 2020-01-05
CORLCRACHG 2019-10-31
LC Amendment 2019-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2108597705 2020-05-01 0491 PPP 155 Middle St. 1051, LAKE MARY, FL, 32746
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31200
Loan Approval Amount (current) 31200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-0001
Project Congressional District FL-07
Number of Employees 6
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31484.53
Forgiveness Paid Date 2021-04-02

Date of last update: 03 May 2025

Sources: Florida Department of State