Search icon

J. LEE SALON SUITES, INC. - Florida Company Profile

Company Details

Entity Name: J. LEE SALON SUITES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. LEE SALON SUITES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 15 May 2017 (8 years ago)
Document Number: P17000043638
FEI/EIN Number 82-1588565

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

Address: 28441 S TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134, US
Mail Address: 28441 S TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lee JACEY President 28441 S TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134
LEE JUSTIN Vice President 28441 S TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134
LEE JUSTIN Agent 7011 Livingston Woods Lane, Naples, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-22 28441 S TAMIAMI TRAIL, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2021-09-22 28441 S TAMIAMI TRAIL, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-08 7011 Livingston Woods Lane, Naples, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-15
Domestic Profit 2017-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5700748701 2021-04-02 0455 PPS 24880 S Tamiami Trl Ste 3, Bonita Springs, FL, 34134-7015
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43112
Loan Approval Amount (current) 43112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34134-7015
Project Congressional District FL-19
Number of Employees 8
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43233.66
Forgiveness Paid Date 2021-07-20
9067837100 2020-04-15 0455 PPP 24860 S Tamiami Trail, Unit 3, Bonita Springs, FL, 34134
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29400
Loan Approval Amount (current) 29400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34134-0100
Project Congressional District FL-19
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29628.76
Forgiveness Paid Date 2021-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State