Search icon

SKINTELLECT, LLC - Florida Company Profile

Company Details

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

SKINTELLECT, 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 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: L16000006130
FEI/EIN Number 81-1708277

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

Address: 10840 SHELDON RD A, TAMPA, FL, 33626, US
Mail Address: 10840 Sheldon Rd., Suite A, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yodaiky Jaquez Manager 6508 Thoroughbred Loop, Odessa, FL, 33556
Alvarez Hernan A Manager 6508 Thoroughbred Loop, Odessa, FL, 33556
Hernan Alvarez Owner Agent 10840 SHELDON RD A, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 10840 SHELDON RD A, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2021-01-09 10840 SHELDON RD A, TAMPA, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-20 10840 SHELDON RD A, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2020-01-15 Hernan, Alvarez, Owner -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-07-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
REINSTATEMENT 2018-10-01
REINSTATEMENT 2017-09-25
LC Amendment 2016-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2793967706 2020-05-01 0455 PPP 10205 W HILLSBOROUGH AVE STE B, TAMPA, FL, 33615
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) 21520
Loan Approval Amount (current) 17520
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 TAMPA, HILLSBOROUGH, FL, 33615-0037
Project Congressional District FL-14
Number of Employees 3
NAICS code 713940
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 17678.82
Forgiveness Paid Date 2021-03-31
9564878610 2021-03-26 0455 PPS 10840 Sheldon Rd Ste A, Tampa, FL, 33626-5100
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24425
Loan Approval Amount (current) 24425
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 Tampa, HILLSBOROUGH, FL, 33626-5100
Project Congressional District FL-14
Number of Employees 6
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24560.64
Forgiveness Paid Date 2021-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State