Search icon

SIR DANIEL'S SALON OF NAPLES, LLC

Company Details

Entity Name: SIR DANIEL'S SALON OF NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Sep 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L05000090462
FEI/EIN Number 141937289
Address: 5187 TAMIAMI TRAIL NORTH, UNIT #1, NAPLES, FL, 34103
Mail Address: 5187 TAMIAMI TRAIL NORTH, UNIT #1, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GLEMSER DANIEL Agent 74 ERIN WAY, NAPLES, FL, 34119

Vice President

Name Role Address
GLEMSER DANIEL D Vice President 74 ERIN WAY, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-08-01 74 ERIN WAY, NAPLES, FL 34119 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000428661 ACTIVE 1000000151074 VOLUSIA 2009-11-23 2030-03-24 $ 420.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J10000281086 ACTIVE 1000000149056 COLLIER 2009-11-10 2030-02-16 $ 483.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000527860 TERMINATED 1000000102818 4423 1121 2009-01-28 2029-02-04 $ 1,923.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000602424 TERMINATED 1000000102818 4423 1121 2009-01-28 2029-02-11 $ 1,923.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000677392 TERMINATED 1000000102818 4423 1121 2009-01-28 2029-02-18 $ 1,923.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-08-01
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-07-13
Florida Limited Liabilites 2005-09-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State