Search icon

SELF EXPRESSION MED SPA LLC - Florida Company Profile

Company Details

Entity Name: SELF EXPRESSION MED SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SELF EXPRESSION MED SPA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Oct 2016 (9 years ago)
Date of dissolution: 11 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: L16000190642
FEI/EIN Number 81-4204929

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

Address: 1500 LAKELAND HILLS BLVD STE 2, LAKELAND, FL, 33805, US
Mail Address: PO BOX 971, KATHLEEN, FL, 33849, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAIRCIUS ALICIA Manager 1500 LAKELAND HILLS BLVD STE 2, LAKELAND, FL, 33805
CLAIRCIUS ALICIA Agent 1500 LAKELAND HILLS BLVD STE 2, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-11 - -
REINSTATEMENT 2022-04-28 - -
REGISTERED AGENT NAME CHANGED 2022-04-28 CLAIRCIUS, ALICIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-19 1500 LAKELAND HILLS BLVD STE 2, LAKELAND, FL 33805 -
LC AMENDMENT AND NAME CHANGE 2019-07-19 SELF EXPRESSION MED SPA LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-07-19 1500 LAKELAND HILLS BLVD STE 2, LAKELAND, FL 33805 -
CHANGE OF MAILING ADDRESS 2019-07-19 1500 LAKELAND HILLS BLVD STE 2, LAKELAND, FL 33805 -
LC AMENDMENT 2017-08-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-11
REINSTATEMENT 2022-04-28
ANNUAL REPORT 2020-02-13
LC Amendment and Name Change 2019-07-19
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-16
LC Amendment 2017-08-14
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8586307810 2020-06-05 0455 PPP 1500 lakeland hills blvd 2, LAKELAND, FL, 33805
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12212
Loan Approval Amount (current) 12212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33805-0001
Project Congressional District FL-18
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12332.01
Forgiveness Paid Date 2021-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State