Entity Name: | SOPHORN'S STAR SALON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOPHORN'S STAR 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: | 12 Sep 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000093479 |
FEI/EIN Number |
260894288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9415 OLD HYDE PARK PLACE, BRADENTON, FL, 34202, US |
Mail Address: | 9415 OLD HYDE PARK PLACE, BRADENTON, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOUCH SOPHORN | Managing Member | 9415 OLD HYDE PARK PLACE, BRADENTON, FL, 34202 |
TOUCH SOPHORN | Agent | 9415 OLD HYDE PARK PLACE, BRADENTON, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-10 | 9415 OLD HYDE PARK PLACE, BRADENTON, FL 34202 | - |
REINSTATEMENT | 2021-05-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-10 | 9415 OLD HYDE PARK PLACE, BRADENTON, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2021-05-10 | 9415 OLD HYDE PARK PLACE, BRADENTON, FL 34202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-21 | TOUCH, SOPHORN | - |
REINSTATEMENT | 2015-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
REINSTATEMENT | 2021-05-10 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
REINSTATEMENT | 2015-10-21 |
REINSTATEMENT | 2014-10-02 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State