Search icon

BEAUTY & BROWS BAR LLC - Florida Company Profile

Company Details

Entity Name: BEAUTY & BROWS BAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEAUTY & BROWS BAR 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: 11 Oct 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000210730
FEI/EIN Number 82-3063558

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

Address: 10906, Sheldon Rd, Tampa, FL, 33626, US
Mail Address: 6911, Interbay Bvld, Tampa, FL, 33616, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIMS JULIA Y Manager 6911, TAMPA, FL, 33616
MIMS JULIA Julia Agent 10906, Tampa, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-09-30 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-30 10906, Sheldon Rd, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2019-09-30 10906, Sheldon Rd, Tampa, FL 33626 -
REGISTERED AGENT NAME CHANGED 2019-09-30 MIMS, JULIA, Julia -
CHANGE OF PRINCIPAL ADDRESS 2019-09-30 10906, Sheldon Rd, Tampa, FL 33626 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2017-11-03 BEAUTY & BROWS BAR LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-01
AMENDED ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-03-04
LC Name Change 2017-11-03
Florida Limited Liability 2017-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8793489007 2021-05-28 0455 PPS 10906 Sheldon Rd N/A, Westchase, FL, 33626-4701
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6863
Loan Approval Amount (current) 6863
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westchase, HILLSBOROUGH, FL, 33626-4701
Project Congressional District FL-14
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6891.02
Forgiveness Paid Date 2021-10-28
6888908609 2021-03-23 0455 PPP 10906 Sheldon Rd, Tampa, FL, 33626-4701
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6862
Loan Approval Amount (current) 6862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33626-4701
Project Congressional District FL-14
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6884.11
Forgiveness Paid Date 2021-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State