Search icon

ROYALTYBARBERSALON, LLC - Florida Company Profile

Company Details

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

ROYALTYBARBERSALON, 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: 02 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: L15000201770
FEI/EIN Number 81-0982696

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

Address: 2038 sw aquarius lane, port saint lucie, FL, 34984, US
Mail Address: 2038, Sw Aquarius Lane, Port Saint Lucie, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTANA IVANOVA Manager 2038, Port Saint Lucie, FL, 34984
SANTANA IVANOVA Agent 2038, Port Saint Lucie, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 2038 sw aquarius lane, port saint lucie, FL 34984 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 2038, Sw Aquarius Lane, Port Saint Lucie, FL 34984 -
CHANGE OF MAILING ADDRESS 2022-02-03 2038 sw aquarius lane, port saint lucie, FL 34984 -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-10 SANTANA, IVANOVA -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000226330 ACTIVE 1000000988444 BROWARD 2024-04-10 2044-04-17 $ 1,138.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000181810 ACTIVE 1000000920603 BROWARD 2022-04-06 2032-04-13 $ 518.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-03
REINSTATEMENT 2021-10-05
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-19
Florida Limited Liability 2015-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1909707707 2020-05-01 0455 PPP 2133 STIRLING ROAD, FT LAUDERDALE, FL, 33312
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22355
Loan Approval Amount (current) 12355
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 Y
Business Age Description Existing or more than 2 years old
Project Address FT LAUDERDALE, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12519.8
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State