Search icon

BALANCE HEALTH & BEAUTY INSTITUTE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BALANCE HEALTH & BEAUTY INSTITUTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: L16000051525
FEI/EIN Number 81-1617499
Address: 5018 N LECANTO HWY, BEVERLY HILLS, FL, 34465, US
Mail Address: 5018 N LECANTO HWY, BEVERLY HILLS, FL, 34465, US
ZIP code: 34465
City: Beverly Hills
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON BRIANA M Manager 521 S ADAMS ST, BEVERLY HILLS, FL, 34465
Harrison Briana Agent 2720 W WOODVIEW LN, LECANTO, FL, 34461

National Provider Identifier

NPI Number:
1710331624

Authorized Person:

Name:
MS. BRIANA M HARRISON
Role:
OWNER/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000118939 BALANCE SALON EXPIRED 2016-11-02 2021-12-31 - 2716 W WOODVIEW LN, LECANTO, FL, 34461
G16000117401 BALANCE MED SPA ACTIVE 2016-10-28 2026-12-31 - 2720 W WOODVIEW LANE, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-07-07 Harrison, Briana -
REINSTATEMENT 2019-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-04 2720 W WOODVIEW LN, LECANTO, FL 34461 -
LC AMENDMENT 2018-06-01 - -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000350080 TERMINATED 1000000826490 CITRUS 2019-05-10 2039-05-15 $ 433.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J18000449165 TERMINATED 1000000788000 CITRUS 2018-06-25 2038-06-27 $ 999.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-07
REINSTATEMENT 2019-04-29
LC Amendment 2018-06-01
REINSTATEMENT 2017-09-28
Florida Limited Liability 2016-03-14

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$3,428.55
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,428.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,466.4
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $3,428.55
Jobs Reported:
1
Initial Approval Amount:
$3,387.41
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,387.41
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,407.55
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $2,540.55
Utilities: $423.43
Mortgage Interest: $423.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State