Search icon

HAIR REVOLUTION COSMETICS LLC - Florida Company Profile

Company Details

Entity Name: HAIR REVOLUTION COSMETICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAIR REVOLUTION COSMETICS 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: 13 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Aug 2019 (6 years ago)
Document Number: L16000170528
FEI/EIN Number 81-3917697

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

Address: 2295 THE OAKS BLVD, KISSIMMEE, FL, 34746, US
Mail Address: 2295 THE OAKS BLVD, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIRANZO STERVISON Manager 2295 THE OAKS BLVD, KISSIMMEE, FL, 34746
CRUZ CARMEN L Authorized Member 2295 THE OAKS BLVD, KISSIMMEE, FL, 34746
HAIR REVOLUTION COSMETICS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000131266 HAIR REVOLUTION AND SPA EXPIRED 2016-12-07 2021-12-31 - 1206 W STATE ROAD 436, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-25 Hair Revolution Cosmetics LLC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-12 2295 THE OAKS BLVD, KISSIMMEE, FL 34746 -
LC AMENDMENT 2019-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-21 2295 THE OAKS BLVD, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2019-08-21 2295 THE OAKS BLVD, KISSIMMEE, FL 34746 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-12
LC Amendment 2019-08-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7873007300 2020-04-30 0455 PPP 2295 The Oaks Boulevard N/A, KISSIMMEE, FL, 34746-0000
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3875
Loan Approval Amount (current) 3875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address KISSIMMEE, OSCEOLA, FL, 34746-0001
Project Congressional District FL-09
Number of Employees 2
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3926.77
Forgiveness Paid Date 2021-09-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State