Search icon

HAILEYHOLLANDHAIR,LLC

Company Details

Entity Name: HAILEYHOLLANDHAIR,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Sep 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2022 (2 years ago)
Document Number: L17000188818
FEI/EIN Number 82-2779546
Address: 875 Woodbury Road, Apt 210, Orlando, FL 32828
Mail Address: 127 Grimes Street, Apt 210, Cocoa, FL 32922
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HOLLAND, HAILEY H Agent 127 Grimes Street, Apt 210, Cocoa, FL 32922

Manager

Name Role Address
Holland, Hailey Manager 127 Grimes Street, Cocoa, FL 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000128403 HAILEY HOLLAND HAIR SALON ACTIVE 2020-10-02 2025-12-31 No data 407 BREVARD AVE, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 127 Grimes Street, Apt 210, Cocoa, FL 32922 No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 875 Woodbury Road, Apt 210, Orlando, FL 32828 No data
CHANGE OF MAILING ADDRESS 2024-05-01 875 Woodbury Road, Apt 210, Orlando, FL 32828 No data
REINSTATEMENT 2022-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-17 HOLLAND, HAILEY H No data
REINSTATEMENT 2018-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-09-29
ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-07
Florida Limited Liability 2017-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6206897300 2020-04-30 0491 PPP 12301 Lake Underhill Rd 126, Orlando, FL, 32828
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
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 Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32828-3800
Project Congressional District FL-10
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3780.72
Forgiveness Paid Date 2021-02-25
6267478902 2021-05-01 0491 PPS 12301 Lake Underhill Rd Ste 126, Orlando, FL, 32828-4510
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
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 Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32828-4510
Project Congressional District FL-10
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3777.12
Forgiveness Paid Date 2022-01-21

Date of last update: 18 Feb 2025

Sources: Florida Department of State