Search icon

LEMON HONEY SALON LLC - Florida Company Profile

Company Details

Entity Name: LEMON HONEY SALON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEMON HONEY 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: 08 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 May 2019 (6 years ago)
Document Number: L17000101514
FEI/EIN Number 82-1583240

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

Mail Address: 1900 E SIERRA RANCH DRIVE, DAVIE, FL, 33324, US
Address: 10056 GRIFFIN ROAD, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COYNE JOHN W Manager 1900 E SIERRA RANCH DRIVE, DAVIE, FL, 33324
COYNE SASHA Manager 1900 E SIERRA RANCH DRIVE, DAVIE, FL, 33324
Grand Mark S Agent 4010 Sheridan Street, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-25 10056 GRIFFIN ROAD, COOPER CITY, FL 33328 -
REGISTERED AGENT NAME CHANGED 2022-02-03 Grand, Mark S -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 4010 Sheridan Street, Hollywood, FL 33021 -
LC AMENDMENT 2019-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 10056 GRIFFIN ROAD, COOPER CITY, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
LC Amendment 2019-05-08
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-19
Florida Limited Liability 2017-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4985787301 2020-04-30 0455 PPP 10056 Griffin Road, Cooper City, FL, 33328
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16507.95
Loan Approval Amount (current) 16507.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Cooper City, BROWARD, FL, 33328-0001
Project Congressional District FL-25
Number of Employees 9
NAICS code 812112
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16675.29
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State