Search icon

DIANE'S SALON OF SARASOTA, L.L.C. - Florida Company Profile

Company Details

Entity Name: DIANE'S SALON OF SARASOTA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIANE'S SALON OF SARASOTA, L.L.C. 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: 27 Jul 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Aug 2020 (5 years ago)
Document Number: L00000008987
FEI/EIN Number 651026974

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

Mail Address: 7426 PAUROTIS COURT, SARASOTA, FL, 34241, US
Address: 1642 MAIN STREET, SARASOTA, FL, 34236, UN
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN DIANE K Manager 7426 PAUROTIS COURT, SARASOTA, FL, 34241
DEAN STANLEY Authorized Member 7426 PAUROTIS COURT, SARASOTA, FL, 34241
DEAN DIANE K Agent 7426 PAUROTIS COURT, SARASOTA, FL, 34241

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000067789 DIANE K SALON & SPA ACTIVE 2020-06-16 2025-12-31 - 7426 PAUROTIS CT, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-08-05 - -
REGISTERED AGENT NAME CHANGED 2020-08-05 DEAN, DIANE KAY -
CHANGE OF MAILING ADDRESS 2020-04-02 1642 MAIN STREET, SARASOTA, FL 34236 UN -
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 7426 PAUROTIS COURT, SARASOTA, FL 34241 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-08 1642 MAIN STREET, SARASOTA, FL 34236 UN -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-22
LC Amendment 2020-08-05
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State