Search icon

MICHAEL THOMAS SALON GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL THOMAS SALON GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL THOMAS SALON GROUP, 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: 11 Jan 2016 (9 years ago)
Document Number: L16000006902
FEI/EIN Number 81-1275509

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

Address: 2948 2nd Ave NE, NAPLES, FL, 34120, US
Mail Address: 2948 2nd Ave NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAFARO DENISE A Managing Member 2948 2nd Ave NE, NAPLES, FL, 34120
CAFARO MICHAEL R Treasurer 2948 2nd Ave NE, NAPLES, FL, 34120
CAFARO MICHAEL R Administrator 2948 2nd Ave NE, NAPLES, FL, 34120
CAFARO DENISE A Agent 2948 2nd Ave NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-02 2948 2nd Ave NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2022-04-02 2948 2nd Ave NE, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-02 2948 2nd Ave NE, NAPLES, FL 34120 -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-11
Florida Limited Liability 2016-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6671497707 2020-05-01 0455 PPP 3536 CORINTHIAN WAY, NAPLES, FL, 34105-5600
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266186
Loan Approval Amount (current) 266186
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34105-5600
Project Congressional District FL-19
Number of Employees 37
NAICS code 812112
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Veteran
Forgiveness Amount 269597.78
Forgiveness Paid Date 2022-05-05
5007298906 2021-04-29 0455 PPS 3536 Corinthian Way, Naples, FL, 34105-5600
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224520
Loan Approval Amount (current) 224520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34105-5600
Project Congressional District FL-19
Number of Employees 28
NAICS code 561499
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Veteran
Forgiveness Amount 227392.63
Forgiveness Paid Date 2022-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State