Search icon

CP FREDRICKS HAIR DESIGN, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CP FREDRICKS HAIR DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CP FREDRICKS HAIR DESIGN, 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 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2019 (6 years ago)
Document Number: L18000059090
FEI/EIN Number 824664661

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

Address: 106 E FT King St, OCALA, FL, 34471, US
Mail Address: 106 East Fort King St, Ocala, FL, 34471, US
ZIP code: 34471
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENNINGTON COLTON F Manager 936 SE 14TH ST, OCALA, FL, 34471
colton pennington f Agent 106 East Fort King St, Ocala, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000140055 THE APOTHECARY ACTIVE 2020-10-29 2025-12-31 - 108 EAST FORT KING ST, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-24 106 E FT King St, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-24 106 East Fort King St, SUITE 604, Ocala, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 106 E FT King St, OCALA, FL 34471 -
REINSTATEMENT 2019-10-09 - -
REGISTERED AGENT NAME CHANGED 2019-10-09 colton, pennington f -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000122349 ACTIVE 1000000982580 MARION 2024-02-26 2044-02-28 $ 2,984.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-24
REINSTATEMENT 2019-10-09
Florida Limited Liability 2018-03-06

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
20617.00
Total Face Value Of Loan:
20617.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$20,617
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,736.18
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $20,615
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State