Search icon

FLOWLIFE NYC HOLISTIC LOUNGE, LLC - Florida Company Profile

Company Details

Entity Name: FLOWLIFE NYC HOLISTIC LOUNGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLOWLIFE NYC HOLISTIC LOUNGE, 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: 15 Feb 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Feb 2017 (8 years ago)
Document Number: L17000034780
FEI/EIN Number 471189158

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

Address: 1001 NE 45TH STREET, OAKLAND PARK, FL, 33334, US
Mail Address: 4640 NE 3RD AVE, OAKLAND PARK, FL, 33304, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hollowell Tammy Manager 4640 NE 3RD AVE, OAKLAND PARK, FL, 33334
ZUNIGA YUONNE Agent 14100 PALMETTO FRONTAGE ROAD, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-29 1001 NE 45TH STREET, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2022-06-16 1001 NE 45TH STREET, OAKLAND PARK, FL 33334 -
CONVERSION 2017-02-15 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000168689

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-23
Florida Limited Liability 2017-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4398168000 2020-06-26 0455 PPP 917 NE 20th Ave, FORT LAUDERDALE, FL, 33304-3037
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) 14685
Loan Approval Amount (current) 14685
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33304-3037
Project Congressional District FL-23
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14856.5
Forgiveness Paid Date 2021-09-02
9460788308 2021-01-30 0455 PPS 917 NE 20th Ave, Fort Lauderdale, FL, 33304-3037
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9545
Loan Approval Amount (current) 9545
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33304-3037
Project Congressional District FL-23
Number of Employees 1
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9606.84
Forgiveness Paid Date 2021-09-29

Date of last update: 01 May 2025

Sources: Florida Department of State