Search icon

BALANCED SOUL WELLNESS, LLC

Company Details

Entity Name: BALANCED SOUL WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 20 Sep 2018 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: L18000223786
FEI/EIN Number 83-2007822
Address: 1510 HENDRICKS AVE, JACKSONVILLE, FL 32207
Mail Address: 1510 HENDRICKS AVE, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ALFONSO, KELLIE MICHELLE Agent 1510 HENDRICKS AVE, JACKSONVILLE, FL 32207

Manager

Name Role Address
ALFONSO, KELLIE M Manager 1510 HENDRICKS AVE, JACKSONVILLE, FL 32207

Authorized Representative

Name Role Address
ALFONSO, JUSTIN Authorized Representative 1510 HENDRICKS AVE, JACKSONVILLE, FL 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000021281 BALANCED SOUL WELLNESS ACTIVE 2024-02-07 2029-12-31 No data 1510 HENDRICKS AVE, JACKSONVILLE, FL, 32207
G18000106187 BALANCED SOUL WELLNESS EXPIRED 2018-09-27 2023-12-31 No data 1704 HENDRICKS AVE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 1510 HENDRICKS AVE, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2024-01-18 1510 HENDRICKS AVE, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2024-01-18 ALFONSO, KELLIE MICHELLE No data
LC STMNT OF RA/RO CHG 2023-11-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-27 1510 HENDRICKS AVE, JACKSONVILLE, FL 32207 No data
LC AMENDMENT 2021-07-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
CORLCRACHG 2023-11-27
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-10
LC Amendment 2021-07-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-16
Florida Limited Liability 2018-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2308828300 2021-01-20 0491 PPS 1704 Hendricks Ave, Jacksonville, FL, 32207-3112
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7623.3
Loan Approval Amount (current) 2158.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-3112
Project Congressional District FL-05
Number of Employees 9
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2168.47
Forgiveness Paid Date 2021-07-28
1932427301 2020-04-28 0491 PPP 1704 HENDRICKS AVE, JACKSONVILLE, FL, 32207-3112
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4172.57
Loan Approval Amount (current) 4172.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32207-3112
Project Congressional District FL-05
Number of Employees 3
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 4203.55
Forgiveness Paid Date 2021-01-26

Date of last update: 16 Feb 2025

Sources: Florida Department of State