Search icon

SPACE LIFE SALON LLC - Florida Company Profile

Company Details

Entity Name: SPACE LIFE SALON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPACE LIFE 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: 22 Jan 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 May 2017 (8 years ago)
Document Number: L16000015829
FEI/EIN Number 81-1378002

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

Address: 3448 LITHIA PINECREST RD, 7, VALRICO, FL, 33596, US
Mail Address: 3907 PENROD LN, VALRICO, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ELIZABETH Authorized Member 3907 PENROD LN, VALRICO, FL, 33596
GARCIA ELIZABETH Agent 3907 PENROD LN, VALRICO, FL, 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000084966 SPACE LIFE ACTIVE 2016-08-11 2026-12-31 - 3907 PENROD LN, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-05-30 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-30 3907 PENROD LN, VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2017-05-24 3448 LITHIA PINECREST RD, 7, VALRICO, FL 33596 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-26
CORLCRACHG 2017-05-30
ANNUAL REPORT 2017-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3154958403 2021-02-04 0455 PPS 3448 Lithia Pinecrest Rd Ste 7, Valrico, FL, 33596-6301
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2585
Loan Approval Amount (current) 2585
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 Valrico, HILLSBOROUGH, FL, 33596-6301
Project Congressional District FL-16
Number of Employees 1
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 2602.03
Forgiveness Paid Date 2021-10-06
2739047700 2020-05-01 0455 PPP 3448 LITHIA PINECREST RD STE 7, VALRICO, FL, 33596
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2917
Loan Approval Amount (current) 2917
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 VALRICO, HILLSBOROUGH, FL, 33596-3334
Project Congressional District FL-16
Number of Employees 10
NAICS code 722511
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 2942.81
Forgiveness Paid Date 2021-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State