Search icon

CANDY LASH SPA LLC - Florida Company Profile

Company Details

Entity Name: CANDY LASH SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANDY LASH 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: 21 Sep 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Nov 2017 (7 years ago)
Document Number: L17000196380
FEI/EIN Number 82-2030945

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

Address: 8951 Bonita Beach Rd #580, Bonita Springs, FL, 34134, US
Mail Address: 8951 Bonita Beach Rd #580, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lastra Sara E Auth 8951 Bonita Beach Rd #580, Bonita Springs, FL, 34134
Lastra Sara E Agent 8951 Bonita Beach Rd #580, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 8951 Bonita Beach Rd #580, Suite 5, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2024-04-30 8951 Bonita Beach Rd #580, Suite 5, Bonita Springs, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 8951 Bonita Beach Rd #580, Suite 5, Bonita Springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2020-06-01 Lastra, Sara Elena -
LC STMNT OF RA/RO CHG 2017-11-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2018-01-29
CORLCRACHG 2017-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1441518905 2021-04-26 0455 PPS 26381 S Tamiami Trl Ste 134, Bonita Springs, FL, 34134-7803
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10037.5
Loan Approval Amount (current) 10037.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34134-7803
Project Congressional District FL-19
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10176.38
Forgiveness Paid Date 2022-09-15
1765697107 2020-04-10 0455 PPP 26381 S TAMIAMI TRAIL #134, BONITA SPRINGS, FL, 34134-7800
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, LEE, FL, 34134-7800
Project Congressional District FL-19
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State