Search icon

LA VIE SPA INC

Company Details

Entity Name: LA VIE SPA INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Jul 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jun 2018 (7 years ago)
Document Number: P15000063254
FEI/EIN Number 80-0973565
Address: 8645 N MILITARY TRL, Suite 514, PALM BEACH GARDENS, FL 33410
Mail Address: 4230 Delmora Ct, Riviera Beach, FL 33418
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SIMMONS, DELVIS Agent 8645 N MILITARY TRL, Suite 514, PALM BEACH GARDENS, FL 33410

President

Name Role Address
SIMMONS, DELVIS President 8645 N MILITARY TRL, Suite 514 PALM BEACH GARDENS, FL 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000104982 STYLES & GIFTS ACTIVE 2023-09-05 2028-12-31 No data 8645 N MILITARY TRL, SUITE 514, PALM BEACH GARDENS, FL, 33410
G23000095197 LA VIE BEAUTY ACTIVE 2023-08-14 2028-12-31 No data 8645 N MILITARY TRL, SIUTE 514, PALM BEACH GARDENS, FL, 33410
G18000065130 LA VIE SPA GARDENS LLC EXPIRED 2018-06-04 2023-12-31 No data 4230 DELMORA CT, RIVIERA BEACH, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 8645 N MILITARY TRL, Suite 514, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 8645 N MILITARY TRL, Suite 514, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2020-01-22 8645 N MILITARY TRL, Suite 514, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2019-02-18 SIMMONS, DELVIS No data
NAME CHANGE AMENDMENT 2018-06-11 LA VE SPA INC No data

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-18
Name Change 2018-06-11
ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2017-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8967708409 2021-02-14 0455 PPS 8645 N Military Trl, West Palm Beach, FL, 33410-6294
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5910
Loan Approval Amount (current) 5910
Undisbursed Amount 0
Franchise Name -
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 West Palm Beach, PALM BEACH, FL, 33410-6294
Project Congressional District FL-21
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5937.04
Forgiveness Paid Date 2021-08-13
5856347307 2020-04-30 0455 PPP 8645 N Military Trl, palm beach gardens, FL, 33418
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5637.5
Loan Approval Amount (current) 5637.5
Undisbursed Amount 0
Franchise Name -
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 Unanswered
Project Address palm beach gardens, PALM BEACH, FL, 33418-1000
Project Congressional District FL-21
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5671.75
Forgiveness Paid Date 2021-02-16

Date of last update: 19 Feb 2025

Sources: Florida Department of State