Entity Name: | GEOFF AARON SALON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GEOFF AARON 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. |
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: | 20 Sep 2006 (19 years ago) |
Date of dissolution: | 21 Oct 2019 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Oct 2019 (6 years ago) |
Document Number: | L06000092465 |
FEI/EIN Number |
205605502
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 263 COMMERCIAL BLVD., STE B, LAUDERDALE BY THE SEA, FL, 33308 |
Mail Address: | 263 COMMERCIAL BLVD., STE B, LAUDERDALE BY THE SEA, FL, 33308 |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABOSAMRA GEOFFREY A | Managing Member | 263 COMMERCIAL BLVD, STE B, LAUDERDALE BY THE SEA, FL, 33308 |
BENGE ROBERT H | Assistant | 263 COMMERCIAL BLVD. STE B, LAUDERDALE BY THE SEA, FL, 33308 |
JACOBSON DANIEL A | Agent | 901 S. FEDERAL HIGHWAY, FORT LAUDERDALE,, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-10-21 | - | - |
REINSTATEMENT | 2018-04-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-14 | JACOBSON, DANIEL A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-28 | 263 COMMERCIAL BLVD., STE B, LAUDERDALE BY THE SEA, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2012-03-28 | 263 COMMERCIAL BLVD., STE B, LAUDERDALE BY THE SEA, FL 33308 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-10-21 |
ANNUAL REPORT | 2019-01-27 |
REINSTATEMENT | 2018-04-14 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-02-19 |
ANNUAL REPORT | 2010-02-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State