Search icon

DEAN SMITH'S HAIR TECHNIQUES, LLC - Florida Company Profile

Company Details

Entity Name: DEAN SMITH'S HAIR TECHNIQUES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEAN SMITH'S HAIR TECHNIQUES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jun 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L02000014723
FEI/EIN Number 010708366

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

Address: 38 SHERRINGTON DR, ORMOND BEACH, FL, 32174, US
Mail Address: 38 SHERRINGTON DR, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DEAN C Managing Member 38 SHERRINGTON DRIVE, ORMOND BEACH, FL, 32174
SMITH DEAN C Agent 1743 RIDGEWOOD AVE, HOLLY HILL, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06296900648 HAIR GRAFIX SALON ACTIVE 2006-10-23 2026-12-31 - 38 SHERRINGTON DR, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-12 38 SHERRINGTON DR, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2016-01-12 38 SHERRINGTON DR, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2008-01-15 SMITH, DEAN C -
REGISTERED AGENT ADDRESS CHANGED 2008-01-15 1743 RIDGEWOOD AVE, HOLLY HILL, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-04-03

Date of last update: 02 May 2025

Sources: Florida Department of State