Search icon

HAIR IS ART SALON LLC - Florida Company Profile

Company Details

Entity Name: HAIR IS ART SALON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAIR IS ART 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: 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: 08 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (5 years ago)
Document Number: L15000171216
FEI/EIN Number NOT APPLICABLE

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

Address: 3251 N UNIVERSITY, CORAL SPRINGS, FL, 33065, US
Mail Address: 3251 N UNIVERSITY, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS ALICE I Chief Executive Officer 3251 N University, Coral Springs, FL, 33065
THOMAS ALICE I Agent 3251 N University, Coral Springs, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000151354 HAIR IZ ART ACTIVE 2021-11-11 2026-12-31 - 3860 NW 91 TER, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 3251 N University, Coral Springs, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-30 3251 N UNIVERSITY, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2021-10-30 3251 N UNIVERSITY, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 THOMAS, ALICE I -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-31
REINSTATEMENT 2020-10-06
REINSTATEMENT 2019-05-22
REINSTATEMENT 2016-10-21
Florida Limited Liability 2015-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6664237908 2020-06-16 0455 PPP 7216 West Oakland Park Blvd, Lauderhill, FL, 33313-1041
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Lauderhill, BROWARD, FL, 33313-1041
Project Congressional District FL-20
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24154.25
Forgiveness Paid Date 2022-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State