Search icon

BEACH BARN SALON, LLC - Florida Company Profile

Company Details

Entity Name: BEACH BARN SALON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH BARN SALON, 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: 10 Jan 2017 (8 years ago)
Date of dissolution: 12 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2025 (2 months ago)
Document Number: L17000007781
FEI/EIN Number 81-5046139

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

Address: 19455 GULF BLVD., #9, INDIAN SHORES, FL, 33785, US
Mail Address: 19455 Gulf Blvd Ste 9, Indian Shores, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MacDonald JILLIAN AMS. Manager 14408 MOORING DR., SEMINOLE, FL, 33776
MacDonald Scott Auth 14408 MOORING DR., SEMINOLE, FL, 33776
MacDonald Jillian AMRS. Agent 14408 MOORING DR., SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-12 - -
REINSTATEMENT 2022-10-11 - -
CHANGE OF MAILING ADDRESS 2022-10-11 19455 GULF BLVD., #9, INDIAN SHORES, FL 33785 -
REGISTERED AGENT NAME CHANGED 2022-10-11 MacDonald, Jillian A, MRS. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-12
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-24
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-05
Florida Limited Liability 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1817597300 2020-04-28 0455 PPP 19455 Gulf Blvd, Indian Shores, FL, 33785-2000
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Indian Shores, PINELLAS, FL, 33785-2000
Project Congressional District FL-13
Number of Employees 2
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11574.11
Forgiveness Paid Date 2020-12-30
2291038400 2021-02-03 0455 PPS 19455 Gulf Blvd, Indian Shores, FL, 33785-2000
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Indian Shores, PINELLAS, FL, 33785-2000
Project Congressional District FL-13
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11571.88
Forgiveness Paid Date 2021-09-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State