Search icon

LEVEL SALON, INC. - Florida Company Profile

Company Details

Entity Name: LEVEL SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEVEL SALON, 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: 20 Jun 2017 (8 years ago)
Document Number: P17000053660
FEI/EIN Number 82-1376365

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

Address: 720 SOUTH VILLAGE CIRCLE, TAMPA, FL, 33606
Mail Address: 1970 FOX GRAPE LOOP, LUTZ, FL, 33558
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORRELL MARCUS C President 1970 FOX GRAPE LOOP, LUTZ, FL, 33558
NORRELL REBEKAH B Vice President 1970 FOX GRAPE LOOP, LUTZ, FL, 33558
NORRELL MARCUS C Agent 1970 FOX GRAPE LOOP, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000003383 SALON NORRELL - HYDE PARK ACTIVE 2022-01-10 2027-12-31 - 720 SOUTH VILLAGE CIRCLE, TAMPA, FL, 33606

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-04-03
Domestic Profit 2017-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1568068310 2021-01-19 0455 PPS 702 S Village Cir, Tampa, FL, 33606-2563
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167590
Loan Approval Amount (current) 167590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-2563
Project Congressional District FL-14
Number of Employees 19
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 168976.64
Forgiveness Paid Date 2021-11-26
4499317000 2020-04-03 0455 PPP 720 South Village Circle, TAMPA, FL, 33606-2563
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167500
Loan Approval Amount (current) 167500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-2563
Project Congressional District FL-14
Number of Employees 18
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 168757.4
Forgiveness Paid Date 2021-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State