Search icon

QUE BEAUTY SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: QUE BEAUTY SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUE BEAUTY SUPPLY 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 Sep 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2019 (5 years ago)
Document Number: L19000230669
FEI/EIN Number 84-3017691

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

Address: 2001 E FLETCHER AVE, TAMPA, FL, 33612
Mail Address: 2001 E FLETCHER AVE, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALHAMAYEL MOHAMMED Manager 2001 E FLETCHER AVE, TAMPA, FL, 33612
ALHAMAYEL MOHAMMED Agent 2001 E FLETCHER AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-10-23 - -

Court Cases

Title Case Number Docket Date Status
J. ROD REALTY, INC. VS QUE BEAUTY SUPPLY, LLC., ABDALLAH ALHAMAYEL AND ADEL GHNAIMAT 2D2021-1725 2021-06-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-1250

Parties

Name J ROD REALTY, INC.
Role Appellant
Status Active
Representations BRIAN A. LEUNG, ESQ.
Name ABDALLAH ALHAMAYEL
Role Appellee
Status Active
Name QUE BEAUTY SUPPLY LLC
Role Appellee
Status Active
Representations GEORGE F. HARDER, ESQ.
Name ADEL GHNAIMAT
Role Appellee
Status Active
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney fees is denied.
Docket Date 2022-03-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of J. ROD REALTY, INC.
Docket Date 2021-11-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of J. ROD REALTY, INC.
Docket Date 2021-10-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of QUE BEAUTY SUPPLY, LLC.
Docket Date 2021-10-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of J. ROD REALTY, INC.
Docket Date 2021-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2021-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELANT'S MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of J. ROD REALTY, INC.
Docket Date 2021-07-30
Type Record
Subtype Record on Appeal
Description Received Records ~ TESCHE ARKIN - 479 PAGES
Docket Date 2021-06-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of J. ROD REALTY, INC.
Docket Date 2021-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of J. ROD REALTY, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-11
LC Amendment 2019-10-23
Florida Limited Liability 2019-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9791237403 2020-05-20 0455 PPP 2001 E FLETCHER AVE, TAMPA, FL, 33612-3707
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4300
Loan Approval Amount (current) 4300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33612-3707
Project Congressional District FL-15
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4342.28
Forgiveness Paid Date 2021-05-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State