Search icon

PANDORA SALONS, LLC - Florida Company Profile

Company Details

Entity Name: PANDORA SALONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANDORA SALONS, 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: 16 May 2006 (19 years ago)
Date of dissolution: 13 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2016 (9 years ago)
Document Number: L06000050319
FEI/EIN Number 760829543

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

Address: 15714 N. DALE MABRY HWY., 205, TAMPA, FL, 33618
Mail Address: 15714 N. DALE MABRY HWY., 205, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PODELSKI LINH Managing Member 15714 N. DALE MABRY HWY., #205, TAMPA, FL, 33618
PODELSKI JOHN J Manager 15714 N. DALE MABRY HWY., #205, TAMPA, FL, 33618
PODELSKI LINH Agent 15714 N. DALE MABRY HWY., TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-13 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-17 15714 N. DALE MABRY HWY., 205, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-01 15714 N. DALE MABRY HWY., 205, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2012-03-01 15714 N. DALE MABRY HWY., 205, TAMPA, FL 33618 -
LC NAME CHANGE 2010-12-07 PANDORA SALONS, LLC -
CANCEL ADM DISS/REV 2009-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT AND NAME CHANGE 2009-02-27 POLISHED SALON AND SPA, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-13
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-03-17
LC Name Change 2010-12-07
ADDRESS CHANGE 2010-08-18
ANNUAL REPORT 2010-02-18
REINSTATEMENT 2009-11-19

Date of last update: 03 May 2025

Sources: Florida Department of State