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. |
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 |
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 |
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 |
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 | - |
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