Search icon

WORLEY WAX, LLC

Company Details

Entity Name: WORLEY WAX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 07 Oct 2016 (8 years ago)
Date of dissolution: 09 Jul 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jul 2024 (8 months ago)
Document Number: L16000186314
FEI/EIN Number APPLIED FOR
Address: 4946 4th Street North, Suite #300, St Petersburg, FL 33703
Mail Address: 4946 4th Street North, Suite 300, St Petersburg, FL 33703
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
WORLEY, KJ Authorized Member 2301 46th Street S, Saint Petersburg, FL 33711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002968 EUROPEAN WAX CENTER EXPIRED 2017-01-09 2022-12-31 No data 13302 WINDING OAKS COURT, SUITE A, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
REINSTATEMENT 2020-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 4946 4th Street North, Suite #300, St Petersburg, FL 33703 No data
CHANGE OF MAILING ADDRESS 2018-04-10 4946 4th Street North, Suite #300, St Petersburg, FL 33703 No data

Documents

Name Date
Reg. Agent Resignation 2024-09-23
VOLUNTARY DISSOLUTION 2024-07-09
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-07-26
REINSTATEMENT 2020-10-08
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7774617202 2020-04-28 0455 PPP 4946 4TH ST, SAINT PETERSBURG, FL, 33703-3835
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74179
Loan Approval Amount (current) 74179
Undisbursed Amount 0
Franchise Name European Wax Center
Lender Location ID 4679
Servicing Lender Name Simmons Bank
Servicing Lender Address 501 Main St, PINE BLUFF, AR, 71601-4327
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33703-3835
Project Congressional District FL-14
Number of Employees 14
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 71902
Originating Lender Name Simmons Bank
Originating Lender Address COLLEGE STATION, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 74888.27
Forgiveness Paid Date 2021-04-13
1984018403 2021-02-03 0455 PPS 4946 4th St N Ste 300, St Petersburg, FL, 33703-3835
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4679
Servicing Lender Name Simmons Bank
Servicing Lender Address 501 Main St, PINE BLUFF, AR, 71601-4327
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33703-3835
Project Congressional District FL-14
Number of Employees 4
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 71902
Originating Lender Name Simmons Bank
Originating Lender Address COLLEGE STATION, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 75569.18
Forgiveness Paid Date 2021-11-09

Date of last update: 18 Feb 2025

Sources: Florida Department of State