Entity Name: | SALON ON THE SQUARE BY PAMELA & CO., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SALON ON THE SQUARE BY PAMELA & CO., 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: | 02 Apr 2007 (18 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: | L07000034576 |
FEI/EIN Number |
208755393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3604 St Johns Ave, JACKSONVILLE, FL, 32205, US |
Mail Address: | 1247 Boulevard Street, JACKSONVILLE, FL, 32206, US |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILTON PAMELA D | Managing Member | 1247 Boulevard Street, JACKSONVILLE, FL, 32206 |
HILTON SHARON E | Managing Member | 1247 Boulevard Street, JACKSONVILLE, FL, 32206 |
HILTON PAMELA D | Agent | 1247 Boulevard Street, JACKSONVILLE, FL, 32206 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 1247 Boulevard Street, JACKSONVILLE, FL 32206 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 3604 St Johns Ave, JACKSONVILLE, FL 32205 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 3604 St Johns Ave, JACKSONVILLE, FL 32205 | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-10 | HILTON, PAMELA D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2014-01-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-02-05 |
REINSTATEMENT | 2019-10-07 |
REINSTATEMENT | 2018-10-10 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-23 |
REINSTATEMENT | 2014-01-25 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State