Search icon

ONE WORLD BEAUTY SUPPLY SUPERSTORE LLC - Florida Company Profile

Company Details

Entity Name: ONE WORLD BEAUTY SUPPLY SUPERSTORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE WORLD BEAUTY SUPPLY SUPERSTORE 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: 01 Sep 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000187168
FEI/EIN Number 82-3064720

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

Address: 1003 BLVD DE LA PARISIENNE, NAVARRE, FL, 32566, US
Mail Address: P O BOX 5891, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYRICK JAMES Authorized Member 1003 BLVD DE LA PARISIENNE, NAVARRE, FL, 32566
MYRICK SANDRA S Authorized Member 1003 BLVD DE LA PARISIENNE, NAVARRE, FL, 32566
MYRICK SANDRA Agent 1003 BLVD. DE LA PARISIENNE, MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-02-09 1003 BLVD DE LA PARISIENNE, NAVARRE, FL 32566 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-19 1003 BLVD DE LA PARISIENNE, NAVARRE, FL 32566 -

Documents

Name Date
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-05-19
Florida Limited Liability 2017-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1642117206 2020-04-15 0491 PPP 8766 ORTEGA PARK DRIVE, NAVARRE, FL, 32566
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6837.5
Loan Approval Amount (current) 6837.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAVARRE, SANTA ROSA, FL, 32566-0001
Project Congressional District FL-01
Number of Employees 2
NAICS code 453998
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Female Owned
Veteran Veteran
Forgiveness Amount 6882.11
Forgiveness Paid Date 2021-02-12
7372488607 2021-03-23 0491 PPS 8766 Ortega Park Dr, Navarre, FL, 32566-4139
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7552
Loan Approval Amount (current) 7552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Navarre, SANTA ROSA, FL, 32566-4139
Project Congressional District FL-01
Number of Employees 2
NAICS code 453998
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Male Owned
Veteran Veteran
Forgiveness Amount 7594.21
Forgiveness Paid Date 2021-10-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State