Search icon

SAMMAX WELLNESS LLC

Company Details

Entity Name: SAMMAX WELLNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 10 Jul 2019 (6 years ago)
Date of dissolution: 08 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2024 (a year ago)
Document Number: L19000178136
FEI/EIN Number 84-2481135
Address: 4650 Donald Ross Road, Suite 118, Palm Beach Gardens, FL 33418
Mail Address: 7735 Medalist Lane, Midlothian, VA 23114, New Kent, VA 23124
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CHABON, ALLAN T Agent 4650 Donald Ross Road, Suite 118, Palm Beach Gardens, FL 33418

President

Name Role Address
Chabon, Allan T President 7735 Medalist Lane, New Kent, VA 23124

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000085642 ELEMENTS MASSAGE PBG EXPIRED 2019-08-13 2024-12-31 No data 2560 SOUTH OCEAN BLVD, UNIT 208, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-08 No data No data
CHANGE OF MAILING ADDRESS 2023-01-24 4650 Donald Ross Road, Suite 118, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 4650 Donald Ross Road, Suite 118, Palm Beach Gardens, FL 33418 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 4650 Donald Ross Road, Suite 118, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2020-03-26 CHABON, ALLAN T No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-26
Florida Limited Liability 2019-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6848478301 2021-01-27 0455 PPS 4650 Donald Ross Rd Ste 118, Palm Beach Gardens, FL, 33418-5102
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41165
Loan Approval Amount (current) 41165
Undisbursed Amount 0
Franchise Name Elements Massage
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33418-5102
Project Congressional District FL-21
Number of Employees 8
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41521.39
Forgiveness Paid Date 2021-12-16
8779617707 2020-05-01 0455 PPP 4650 Donald Ross Road, Palm Beach Gardens, FL, 33418
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9612
Loan Approval Amount (current) 9612
Undisbursed Amount 0
Franchise Name Elements Massage
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 Palm Beach Gardens, PALM BEACH, FL, 33418-1000
Project Congressional District FL-21
Number of Employees 1
NAICS code -
Borrower Race Unanswered
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 9676.26
Forgiveness Paid Date 2021-01-07

Date of last update: 16 Feb 2025

Sources: Florida Department of State