Search icon

NAPLES WAX UTC LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NAPLES WAX UTC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 May 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000130483
FEI/EIN Number 84-2031945
Address: 254 W 31st St, 11th Floor, New York, NY, 10001, US
Mail Address: 254 W 31st St, 11th Floor, New York, NY, 10001, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Member -
- Agent -
Ernst Ezra Auth 254 W 31st St, New York, NY, 10001

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000039393 XWELL ACTIVE 2025-03-20 2030-12-31 - 254 WEST 31ST STREET 11TH FLOOR, NEW YORK, NY, 10001
G19000115148 NAPLES WAX CENTER ACTIVE 2019-10-23 2029-12-31 - 254 W 31ST ST, 11TH FLOOR, NEW YORK, NY, 10001

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 254 W 31st St, 11th Floor, New York, NY 10001 -
CHANGE OF MAILING ADDRESS 2025-01-16 254 W 31st St, 11th Floor, New York, NY 10001 -
CHANGE OF MAILING ADDRESS 2024-04-23 254 West 31st Street, 11th Floor, New York, NY 10001 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 254 West 31st Street, 11th Floor, New York, NY 10001 -
REGISTERED AGENT NAME CHANGED 2023-09-22 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-23
CORLCRACHG 2023-09-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-12
Florida Limited Liability 2019-05-22

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
13370.00
Total Face Value Of Loan:
13370.00
Date:
2020-04-11
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:
21510.00
Total Face Value Of Loan:
21510.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$13,370
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$13,500.73
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $13,370
Jobs Reported:
4
Initial Approval Amount:
$21,510
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$21,356.8
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $21,510

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State