Search icon

REFINED HAIR DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: REFINED HAIR DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REFINED HAIR DESIGN, LLC 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: 21 May 2001 (24 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Mar 2012 (13 years ago)
Document Number: L01000008019
FEI/EIN Number 593725948

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

Address: 2712 APALACHEE PKWY, TALLAHASSEE, FL, 32301, US
Mail Address: 3331 Dartmouth Dr, Tallahassee, FL, 32317, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLEY DEBRA A Managing Member 3331 DARTMOUTH DR, TALLAHASSEE, FL, 32317
HOLLEY DEBRA A Agent 3331 DARTMOUTH DRIVE, TALLAHASSEE, FL, 32317

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-18 2712 APALACHEE PKWY, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 2712 APALACHEE PKWY, TALLAHASSEE, FL 32301 -
LC AMENDMENT AND NAME CHANGE 2012-03-30 REFINED HAIR DESIGN, LLC -
LC NAME CHANGE 2008-06-24 TRU PERFECTIONS SALON, LLC -
REGISTERED AGENT ADDRESS CHANGED 2006-05-09 3331 DARTMOUTH DRIVE, TALLAHASSEE, FL 32317 -
CANCEL ADM DISS/REV 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2002-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State