Search icon

BOCA LASER & MEDICAL SPA, LLC - Florida Company Profile

Company Details

Entity Name: BOCA LASER & MEDICAL SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BOCA LASER & MEDICAL 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: 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: 30 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jul 2020 (5 years ago)
Document Number: L17000072306
FEI/EIN Number 82-1053829

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

Address: 190 Glades Road d, BOCA RATON, FL 33432
Mail Address: 190 Glades Road d, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTOLOTTA, VITA C Agent 190 Glades Road, D, BOCA RATON, FL 33432
BARTOLOTTA, VITA C Authorized Person 190 Glades Road, D BOCA RATON, FL 33432
Stumm, Richard Authorized Person 190 Glades Road D, Boca Raton, FL, FL 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 190 Glades Road d, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2022-03-01 190 Glades Road d, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 190 Glades Road, D, BOCA RATON, FL 33432 -
REINSTATEMENT 2020-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 BARTOLOTTA, VITA C -
LC AMENDMENT 2017-05-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-12-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-07-23
ANNUAL REPORT 2018-04-30
LC Amendment 2017-05-18
Florida Limited Liability 2017-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2556669001 2021-05-17 0455 PPS 520 S Federal Hwy, Boca Raton, FL, 33432-5020
Loan Status Date 2021-05-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15522
Loan Approval Amount (current) 15522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94575
Servicing Lender Name Guardians CU
Servicing Lender Address 3469 Summit Blvd, WEST PALM BEACH, FL, 33406-4109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-5020
Project Congressional District FL-23
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 94575
Originating Lender Name Guardians CU
Originating Lender Address WEST PALM BEACH, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15620.24
Forgiveness Paid Date 2022-01-04
1225538808 2021-04-09 0455 PPP 520 S FEDERAL HWY 21, BOCA RATON, FL, 33432
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) 15524
Loan Approval Amount (current) 15524
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 BOCA RATON, PALM BEACH, FL, 33432
Project Congressional District FL-22
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15596.26
Forgiveness Paid Date 2021-10-04

Date of last update: 18 Feb 2025

Sources: Florida Department of State