Search icon

MCCLURE SALON SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MCCLURE SALON SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCCLURE SALON SERVICES 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: 22 May 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 May 2022 (3 years ago)
Document Number: L18000127797
FEI/EIN Number 83-0685113

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

Address: 11230 Spring Hill Dr, Spring Hill, FL, 34609, US
Mail Address: 15132 PRINCEWOOD LN., LAND O LAKES, FL, 34638, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLURE WILLIAM Authorized Member 15132 PRINCEWOOD LN., LAND O LAKES, FL, 34638
MCCLURE ANASTASIYA Authorized Member 15132 PRINCEWOOD LN., LAND O LAKES, FL, 34638
MCCLURE WILLIAM S Agent 15132 PRINCEWOOD LN, LAND O LAKES, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000133814 LEMON TREE FAMILY HAIR SALONS ACTIVE 2018-12-19 2028-12-31 - 11230 SPRING HILL DRIVE, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-05-09 - -
REGISTERED AGENT NAME CHANGED 2022-05-09 MCCLURE, WILLIAM S -
REGISTERED AGENT ADDRESS CHANGED 2022-05-09 15132 PRINCEWOOD LN, LAND O LAKES, FL 34638 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-25 11230 Spring Hill Dr, Spring Hill, FL 34609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000312571 TERMINATED 1000000926549 HERNANDO 2022-06-22 2042-06-29 $ 3,371.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-28
CORLCRACHG 2022-05-09
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2019-08-25
Florida Limited Liability 2018-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2010277705 2020-05-01 0455 PPP 15132 Princewood Ln, LAND O LAKES, FL, 34638
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAND O LAKES, PASCO, FL, 34638-0001
Project Congressional District FL-12
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7566.76
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State