Search icon

MSPHAIRCARE L.L.C. - Florida Company Profile

Company Details

Entity Name: MSPHAIRCARE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MSPHAIRCARE L.L.C. 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: 05 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (5 years ago)
Document Number: L19000297575
FEI/EIN Number 844158081

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

Address: 2512 Acorn street, FORT PIERCE, FL, 34947, US
Mail Address: 2512 Acorn Street, FORT PIERCE, FL, 34947, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL PRECIOUS N Manager 100 Kalafer LN, FORT PIERCE, FL, 34947
Mitchell Precious Owne 100 Kalafer LN, Fort Pierce, FL, 34947
Mitchell Precious Agent 2512 Acorn street, FORT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 2512 Acorn street, Unit A, FORT PIERCE, FL 34947 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 2512 Acorn street, Unit A, FORT PIERCE, FL 34947 -
CHANGE OF MAILING ADDRESS 2021-02-02 2512 Acorn street, Unit A, FORT PIERCE, FL 34947 -
REINSTATEMENT 2020-09-30 - -
REGISTERED AGENT NAME CHANGED 2020-09-30 Mitchell, Precious -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-09-30
Florida Limited Liability 2019-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6741298110 2020-07-22 0455 PPP 2017 S 10TH STREET, FORT PIERCE, FL, 34950-5316
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3904
Loan Approval Amount (current) 3904
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34950-5316
Project Congressional District FL-21
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3932.99
Forgiveness Paid Date 2021-04-20
2548338305 2021-01-21 0455 PPS 2512 Acorn St Unit A, Fort Pierce, FL, 34947-4754
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 805
Loan Approval Amount (current) 805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34947-4754
Project Congressional District FL-21
Number of Employees 1
NAICS code 611511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 811.59
Forgiveness Paid Date 2021-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State