Search icon

DOLLY MONROE BEAUTY ACADEMY LLC

Company Details

Entity Name: DOLLY MONROE BEAUTY ACADEMY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 03 Oct 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (4 years ago)
Document Number: L18000234173
FEI/EIN Number 83-2863187
Address: 10359 CROSS CREEK BLVD, SUITE E, TAMPA, FL 33647
Mail Address: 10359 CROSS CREEK BLVD, SUITE E, TAMPA, FL 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CALLOWAY, INDIA T Agent 10359 CROSS CREEK BLVD, SUITE E, TAMPA, FL 33647

Authorized Member

Name Role Address
CALLOWAY, INDIA T Authorized Member 10359 CROSS CREEK BLVD SUITE E, TAMPA, FL 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000137373 DOLLY MONROE BEAUTY ACADEMY ORLANDO ACTIVE 2022-11-03 2027-12-31 No data 134 E COLONIAL DRIVE, ORLANDO, FL, 32801
G20000051086 DOLLY MONROE BEAUTY ACADEMY ACTIVE 2020-05-08 2025-12-31 No data 10359 CROSS CREEK BLVD SUITE E, TAMPA, FL, 33647
G19000088034 DOLLY MONROE BEAUTY STUDIOS & ACADEMY EXPIRED 2019-08-20 2024-12-31 No data 10359 CROSS CREEK BLVD SUITE E, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-18 CALLOWAY, INDIA T No data
REINSTATEMENT 2020-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 10359 CROSS CREEK BLVD, SUITE E, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2019-05-01 10359 CROSS CREEK BLVD, SUITE E, TAMPA, FL 33647 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 10359 CROSS CREEK BLVD, SUITE E, TAMPA, FL 33647 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000006648 ACTIVE 24CA005124 13TH JUD CIRCUIT HILLSBOROUGH 2024-11-08 2030-01-07 $162,945.77 ALLIANCE FUNDING GROUP, 75 PORTSMOUTH BOULEVARD, SUITE 220, PORTSMOUTH, NEW HAMPSHIRE 03801

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-09-07
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8027418307 2021-01-29 0455 PPP 10359 Cross Creek Blvd, Tampa, FL, 33647-2772
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) 23853
Loan Approval Amount (current) 23853
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-2772
Project Congressional District FL-15
Number of Employees 15
NAICS code 611511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23955.6
Forgiveness Paid Date 2021-07-16

Date of last update: 16 Feb 2025

Sources: Florida Department of State