Search icon

SALTY MISS SPA, LLC - Florida Company Profile

Company Details

Entity Name: SALTY MISS SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALTY MISS 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: 25 Jan 2017 (8 years ago)
Date of dissolution: 30 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2024 (8 months ago)
Document Number: L17000019693
FEI/EIN Number 82-0951112

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

Address: 119 FAULKNER STREET, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 119 FAULKNER STREET, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN RACHAIL R Manager 119 FAULKNER STREET, NEW SMYRNA BEACH, FL, 32168
ALLEN RACHAIL R Agent 119 FAULKNER STREET, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 119 FAULKNER STREET, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2018-04-09 119 FAULKNER STREET, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 119 FAULKNER STREET, NEW SMYRNA BEACH, FL 32168 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-30
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-09
Florida Limited Liability 2017-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1476988808 2021-04-10 0491 PPS 119 Faulkner St, New Smyrna Beach, FL, 32168-7058
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3955
Loan Approval Amount (current) 3955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Smyrna Beach, VOLUSIA, FL, 32168-7058
Project Congressional District FL-07
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3995.1
Forgiveness Paid Date 2022-04-14
6624397306 2020-04-30 0491 PPP 119 Faulkner Street, New Smyrna Beach, FL, 32168
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3955
Loan Approval Amount (current) 3955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Smyrna Beach, VOLUSIA, FL, 32168-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3992.46
Forgiveness Paid Date 2021-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State