Search icon

KRISTIANNA'S SALON, LLC - Florida Company Profile

Company Details

Entity Name: KRISTIANNA'S SALON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KRISTIANNA'S 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: 15 Dec 2005 (19 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: L05000120314
FEI/EIN Number 593827188

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

Address: 1000 IMMOKALEE ROAD, SUITE #62, NAPLES, FL, 34110
Mail Address: 1000 IMMOKALEE ROAD, SUITE #62, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DISHAUZI KIMBERLEY A President 1000 IMMOKALEE ROAD SUITE #62, NAPLES, FL, 34110
DISHAUZI KIMBERLEY A Agent 1000 IMMOKALEE ROAD, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063190 HALO HAIR & BEAUTY EXPIRED 2019-06-03 2024-12-31 - 1000 IMMOKALEE RD #62, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 DISHAUZI, KIMBERLEY ANN -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 1000 IMMOKALEE ROAD, SUITE # 62, NAPLES, FL 34110 -
CANCEL ADM DISS/REV 2010-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State