Search icon

FORTE' SALON, LLC - Florida Company Profile

Company Details

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

FORTE' 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: 19 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L07000029611
FEI/EIN Number 753236377

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

Address: 5731 SEMINOLE BLVD., SUITE C, SEMINOLE, FL, 33772
Mail Address: 5731 SEMINOLE BLVD., SUITE C, SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNNINGHAM ERIN L Managing Member 10614 53RD AVENUE NORTH, ST. PETERSBURG, FL, 33708
CUNNINGHAM ERIN L Agent 10614 53RD AVENUE NORTH, ST. PETERSBURG, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-09-12 CUNNINGHAM, ERIN L -
REINSTATEMENT 2014-09-12 - -
REINSTATEMENT 2013-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT AND NAME CHANGE 2010-08-12 FORTE' SALON, LLC -
CHANGE OF MAILING ADDRESS 2010-08-12 5731 SEMINOLE BLVD., SUITE C, SEMINOLE, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2010-08-12 5731 SEMINOLE BLVD., SUITE C, SEMINOLE, FL 33772 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000820736 TERMINATED 1000000851802 PINELLAS 2019-12-11 2039-12-18 $ 3,574.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001389221 TERMINATED 1000000526409 PINELLAS 2013-08-30 2023-09-12 $ 991.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634
J13000804626 TERMINATED 1000000483564 PINELLAS 2013-04-09 2033-04-24 $ 1,635.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000163296 TERMINATED 1000000453827 PINELLAS 2013-01-04 2023-01-16 $ 828.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000881592 TERMINATED 1000000369226 PINELLAS 2012-11-14 2022-11-28 $ 634.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000810013 TERMINATED 1000000369224 PINELLAS 2012-10-24 2032-10-31 $ 765.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2014-09-12
DM #08169-D 2014-03-14
Reinstatement 2013-12-31
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-18
LC Amendment and Name Change 2010-08-12
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-23
Florida Limited Liability 2007-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State