Search icon

SALON CHRISTOPHE, LLC - Florida Company Profile

Company Details

Entity Name: SALON CHRISTOPHE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALON CHRISTOPHE, 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: 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 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2010 (15 years ago)
Document Number: L06000069953
FEI/EIN Number 205196727

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

Address: 2910 Maguire Rd, Ocoee, FL, 34761, US
Mail Address: 2125 WILLOW BRICK RD, WINDERMERE, FL, 34786, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEBLER ILEANA Managing Member 2125 WILLOW BRICK RD, WINDERMERE, FL, 34786
Debler Ileana J Manager 2125 WILLOW BRICK RD, WINDERMERE, FL, 34786
DEBLER ILEANA m Agent 2910 Maguire Rd, Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-16 DEBLER, ILEANA m -
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 2910 Maguire Rd, Suite #1004, Ocoee, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 2910 Maguire Rd, Suite #1004, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2019-08-08 2910 Maguire Rd, Suite #1004, Ocoee, FL 34761 -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State