Entity Name: | HAIR CENTRAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAIR CENTRAL 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: | 08 Dec 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L03000050910 |
FEI/EIN Number |
582677941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 GOODLETTE ROAD SOUTH, NAPLES, FL, 34102 |
Mail Address: | 2 GOODLETTE ROAD SOUTH, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIEBERFARB JUDITH | Manager | 2 GOODLETTE ROAD SOUTH, NAPLES, FL, 34102 |
BERMAN VIRGINIA | Manager | 2 GOODLETTE ROAD SOUTH, NAPLES, FL, 34102 |
LIEBERFARB JUDITH | Agent | 2 GOODLETTE ROAD SOUTH, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC NAME CHANGE | 2012-04-16 | HAIR CENTRAL LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-13 | 2 GOODLETTE ROAD SOUTH, NAPLES, FL 34102 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-13 | 2 GOODLETTE ROAD SOUTH, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2012-04-13 | 2 GOODLETTE ROAD SOUTH, NAPLES, FL 34102 | - |
LC AMENDMENT AND NAME CHANGE | 2009-04-03 | HAIR OFF FIRST, LLC | - |
REGISTERED AGENT NAME CHANGED | 2006-03-17 | LIEBERFARB, JUDITH | - |
CANCEL ADM DISS/REV | 2005-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State