Search icon

PREMIER WAX CENTER LLC - Florida Company Profile

Company Details

Entity Name: PREMIER WAX CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER WAX CENTER 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: 01 Jul 2016 (9 years ago)
Document Number: L16000126406
FEI/EIN Number 81-3056466

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

Address: 7270 College parkway, unit 3, Fort Myers, FL, 33907, US
Mail Address: 9418 Quinta Artesa way, 105, Fort Myers, FL, 33908, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRONSTEIN DAMARIS V President 9814 Quinta Artesa, Fort Myers, FL, 33908
BRONSTEIN DAMARIS V Agent 9814 Quinta Artesa way, Fort Myers, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 7270 College parkway, unit 3, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2021-01-08 7270 College parkway, unit 3, Fort Myers, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 9814 Quinta Artesa way, 105, Fort Myers, FL 33908 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-11
Florida Limited Liability 2016-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7269238506 2021-03-05 0455 PPS 12995 S Cleveland Ave Ste 142, Fort Myers, FL, 33907-3865
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33473.55
Loan Approval Amount (current) 33473.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33907-3865
Project Congressional District FL-19
Number of Employees 12
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33726.67
Forgiveness Paid Date 2021-12-07
8284777402 2020-05-18 0455 PPP 12995 S CLEVELAND AV 142, Fort Myers, FL, 33907
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20898.08
Loan Approval Amount (current) 20898.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33907-1000
Project Congressional District FL-19
Number of Employees 12
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21062.4
Forgiveness Paid Date 2021-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State