Search icon

BOUTIQUE BOTOX, LLC - Florida Company Profile

Company Details

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

BOUTIQUE BOTOX, 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: 14 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: L16000050858
FEI/EIN Number 81-1826087

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

Address: 5108 san jose blvd, jacksonville, FL, 32207, US
Mail Address: 5108 san jose blvd, jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYER JAMES M Member 5108 san jose blvd, JACKSONVILLE, FL, 32207
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000113290 JAMES SKIN ACTIVE 2022-09-09 2027-12-31 - 15 PARADISE PLAZA, #396, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-18 5108 san jose blvd, jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2024-07-18 5108 san jose blvd, jacksonville, FL 32207 -
LC AMENDMENT AND NAME CHANGE 2021-01-04 BOUTIQUE BOTOX, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-09
LC Amendment and Name Change 2021-01-04
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-17
Florida Limited Liability 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5174719001 2021-05-21 0491 PPP 4320 Deerwood Lake Pkwy Ste 101-509 4320 Deerwood Lake Parkway Suite 101-509null, Jacksonville, FL, 32216-1177
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32216-1177
Project Congressional District FL-05
Number of Employees 1
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20879.87
Forgiveness Paid Date 2021-09-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State