Search icon

SALON FLOURISH LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

SALON FLOURISH 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: 06 Jun 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Jun 2019 (6 years ago)
Document Number: L17000123280
FEI/EIN Number 821779269

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

Address: 1541 N Dale Mabry HIGHWAY, Lutz, FL, FL, 33548, US
Mail Address: 7632 Blue Spring Drive, Land O Lakes, FL, 34637, US
ZIP code: 33548
City: Lutz
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kellogg Jessica C Manager 7632 Blue Spring Drive, Land O Lakes, FL, 34637
KELLOGG JESSICA C Agent 7632 Blue Spring Drive, Land O Lakes, FL, 34637

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1541 N Dale Mabry HIGHWAY, Lutz, FL, FL 33548 -
CHANGE OF MAILING ADDRESS 2021-06-22 1541 N Dale Mabry HIGHWAY, Lutz, FL, FL 33548 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-22 7632 Blue Spring Drive, Land O Lakes, FL 34637 -
LC NAME CHANGE 2019-06-03 SALON FLOURISH LLC -
REINSTATEMENT 2019-04-30 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 KELLOGG, JESSICA C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000388656 TERMINATED 1000000895668 HILLSBOROU 2021-07-26 2041-08-04 $ 2,175.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2020-06-09
LC Name Change 2019-06-03
REINSTATEMENT 2019-04-30
Florida Limited Liability 2017-06-06

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19300.00
Total Face Value Of Loan:
19300.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14500.00
Total Face Value Of Loan:
14500.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$14,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,689.31
Servicing Lender:
Grow Financial FCU
Use of Proceeds:
Payroll: $14,500
Jobs Reported:
9
Initial Approval Amount:
$19,300
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,513.91
Servicing Lender:
Grow Financial FCU
Use of Proceeds:
Payroll: $19,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State