Search icon

STYLE LOUNGE TAMPA,LLC - Florida Company Profile

Company Details

Entity Name: STYLE LOUNGE TAMPA,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STYLE LOUNGE TAMPA,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: 02 Dec 2016 (8 years ago)
Document Number: L16000218759
FEI/EIN Number 81-4583898

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

Address: 4923 W.CYPRESS STREET, TAMPA, FL, 33607, US
Mail Address: 4923 W.CYPRESS STREET, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOVINDARAJU SANTOSH Manager 14856 TUDOR CHASE DR, TAMPA, FL, 33626
GOVINDARAJU AMI Manager 14856 TUDOR CHASE DR, TAMPA, FL, 33626
GOVINDARAJU SANTOSH Agent 4923 W.CYPRESS STREET, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000054921 DRYBAR TAMPA EXPIRED 2017-05-17 2022-12-31 - SUITE#120, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 4923 W.CYPRESS STREET, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2019-02-19 4923 W.CYPRESS STREET, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 4923 W.CYPRESS STREET, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2016-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1503048510 2021-02-19 0455 PPS 4923 W Cypress St, Tampa, FL, 33607-3801
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106714
Loan Approval Amount (current) 106714
Undisbursed Amount 0
Franchise Name Drybar
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-3801
Project Congressional District FL-14
Number of Employees 30
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107243.18
Forgiveness Paid Date 2021-08-25
5365257103 2020-04-13 0455 PPP 4923 W. CYPRESS ST, TAMPA, FL, 33607-3800
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106700
Loan Approval Amount (current) 106700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33607-0039
Project Congressional District FL-14
Number of Employees 30
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 107664.68
Forgiveness Paid Date 2021-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State