Search icon

PARK TOWER SALON PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: PARK TOWER SALON PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 May 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M15000004061
FEI/EIN Number 472051583

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

Mail Address: 1000 BRICKELL AVENUE, MIAMI, FL, 33131, US
Address: 400 N TAMPA ST, SUITE 100, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
VESCE CLAUDIA Manager 1000 BRICKELL AVENUE, MIAMI, FL, 33131
VESCE CLAUDIA MANAGER Agent 1000 BRICKELL AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000034814 PEARL SALON TAMPA ACTIVE 2021-03-12 2026-12-31 - 1000 BRICKELL AVE SUITE 700, MIAMI, FL, 33131
G17000129925 PEARL SALON EXPIRED 2017-11-28 2022-12-31 - 848 BRICKELL AVENUE SUITE 305, MIAMI, FL, 33131
G15000051525 PEARL SALON TAMPA EXPIRED 2015-05-26 2020-12-31 - 848 BRICKELL AVE SUITE 305, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-11 400 N TAMPA ST, SUITE 100, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2021-03-11 VESCE, CLAUDIA, MANAGER -
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 1000 BRICKELL AVENUE, SUITE 700, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 400 N TAMPA ST, SUITE 100, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-07
Foreign Limited 2015-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6945017200 2020-04-28 0455 PPP 400 North Tampa Street, Suite 100, Tampa, FL, 33602-4706
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 9953
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-4706
Project Congressional District FL-14
Number of Employees 13
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10058.53
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State