Search icon

JMG BEAUTY SALON LLC - Florida Company Profile

Company Details

Entity Name: JMG BEAUTY SALON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMG BEAUTY SALON 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 Dec 2002 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L02000033563
FEI/EIN Number 510437694

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

Address: 6025 PINE RIDGE RD, 118, NAPLES, FL, 34119
Mail Address: 5401 TAYLOR ROAD, UNIT #2, NAPLES, FL, 34109
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUITARD DONNA M Managing Member 6025 PINE RIDGE RD, NAPLES, FL, 34119
DICICCO GERALDINE Managing Member 6025 PINE RIDGE RD, NAPLES, FL, 34119
GUITARD JULIE Agent 9698 OXFORD ST., NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000118662 CROSSROADS HAIR SALON EXPIRED 2013-12-05 2018-12-31 - 6025 PINE RIDGE RD, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2008-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-06 6025 PINE RIDGE RD, 118, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-17 9698 OXFORD ST., NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-16
LC Amendment 2008-10-27
CORLCMMRES 2008-10-27
ANNUAL REPORT 2008-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State