Search icon

FAB FLORIDA ACADEMY OF BEAUTY, LLC - Florida Company Profile

Company Details

Entity Name: FAB FLORIDA ACADEMY OF BEAUTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAB FLORIDA ACADEMY OF BEAUTY, 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: 12 Jun 2019 (6 years ago)
Document Number: L19000156148
FEI/EIN Number 84-2215469

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

Address: 11348 S Orange Blossom Trail, ORLANDO, FL, 32837, US
Mail Address: 11348 S Orange Blossom Trail, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
OPTIMO GROUP, LLC Corp
OPTIMO GROUP, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000086091 FLORIDA ACADEMY OF BEAUTY ACTIVE 2020-07-21 2025-12-31 - 6088 BUFORD HWY, DORAVILLE, GA, 30340

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-18 11348 S Orange Blossom Trail, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2024-02-18 11348 S Orange Blossom Trail, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2024-02-18 Optimo Group, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-18 501 N Wymore Rd, Suite 110, Winter Park, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2020-01-14
Florida Limited Liability 2019-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6106197109 2020-04-14 0491 PPP 1421 E COLONIAL DR, ORLANDO, FL, 32803-4703
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15400
Loan Approval Amount (current) 15400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72083
Servicing Lender Name Wallis Bank
Servicing Lender Address 6510 Railroad St, WALLIS, TX, 77485-9186
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32803-4703
Project Congressional District FL-10
Number of Employees 5
NAICS code 611511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 72083
Originating Lender Name Wallis Bank
Originating Lender Address WALLIS, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15534.32
Forgiveness Paid Date 2021-03-10
1537578405 2021-02-02 0491 PPS 1421 E Colonial Dr, Orlando, FL, 32803-4703
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15400
Loan Approval Amount (current) 15400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72083
Servicing Lender Name Wallis Bank
Servicing Lender Address 6510 Railroad St, WALLIS, TX, 77485-9186
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-4703
Project Congressional District FL-10
Number of Employees 5
NAICS code 611511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 72083
Originating Lender Name Wallis Bank
Originating Lender Address WALLIS, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15488.12
Forgiveness Paid Date 2021-09-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State