Search icon

SALON CARDE, L.L.C. - Florida Company Profile

Company Details

Entity Name: SALON CARDE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALON CARDE, L.L.C. 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: 13 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jul 2014 (11 years ago)
Document Number: L04000036602
FEI/EIN Number 941687665

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

Address: 2211 N Howard Ave, TAMPA, FL, 33607, US
Mail Address: PO BOX 26616, TAMPA, FL, 33623
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDE STEVEN Managing Member PO BOX 26616, TAMPA, FL, 33623
CARDE STEVEN Agent 4202 W BROAD ST, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 2211 N Howard Ave, TAMPA, FL 33607 -
REINSTATEMENT 2014-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-02-20 - -
CHANGE OF MAILING ADDRESS 2008-02-20 2211 N Howard Ave, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-20 4202 W BROAD ST, TAMPA, FL 33614 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2004-07-27 SALON CARDE, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State