Search icon

PRECISION HAIR SALON LLC - Florida Company Profile

Company Details

Entity Name: PRECISION HAIR SALON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRECISION HAIR SALON 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: 05 Jul 2024 (8 months ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Nov 2024 (4 months ago)
Document Number: L24000301894
FEI/EIN Number 301417404

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

Address: 400 5TH AVE S, STE 301, NAPLES, FL, 34102, US
Mail Address: 400 5TH AVE S, STE 301, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIAKANI ARSHAM Authorized Member 264 STORMONT TRAIL, WOODBRIDGE, ON, L4H 4P6
SIMANS-CHERNIAVASKAYEKATERINA Authorized Member 264 STORMONT TRAIL, WOODBRIDGE, L4H 4P6
MINOSKY STEPHEN Agent 400 5TH AVE S, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 400 5TH AVE S, STE 301, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2025-05-01 400 5TH AVE S, STE 301, NAPLES, FL 34102 -
LC AMENDMENT 2024-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 400 5TH AVE S, STE 301, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-05-01 400 5TH AVE S, STE 301, NAPLES, FL 34102 -

Documents

Name Date
LC Amendment 2024-11-12
Florida Limited Liability 2024-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2415518601 2021-03-15 0455 PPS 3448 Lithia Pinecrest Rd, Valrico, FL, 33596-6301
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9974.83
Loan Approval Amount (current) 9974.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valrico, HILLSBOROUGH, FL, 33596-6301
Project Congressional District FL-16
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10049.16
Forgiveness Paid Date 2021-12-14
4502227304 2020-04-29 0455 PPP 3448 Lithia Pinecrest Rd, Valrico, FL, 33596
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9974.83
Loan Approval Amount (current) 9974.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valrico, HILLSBOROUGH, FL, 33596-3334
Project Congressional District FL-16
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10058.18
Forgiveness Paid Date 2021-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State