Entity Name: | THE FACTORY SALON LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE FACTORY 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: | 02 Jan 2008 (17 years ago) |
Date of dissolution: | 20 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jan 2021 (4 years ago) |
Document Number: | L08000000467 |
FEI/EIN Number |
770714333
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 909 N Federal Highway, Ft. Lauderdale, FL, 33304, US |
Mail Address: | 909 N Federal Highway, Ft. Lauderdale, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETRUZELLI CARMELA | Manager | 1425 NE 22nd ST, WILTON MANORS, FL, 33305 |
PETRUZELLI CARMELA M | Agent | 1425 NE 22nd ST, WILTON MANORS, FL, 33305 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000110906 | PETTICOAT JUNCTION | EXPIRED | 2013-11-11 | 2018-12-31 | - | 410 N ANDREWS AVENUE, FT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-06 | 1425 NE 22nd ST, WILTON MANORS, FL 33305 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-13 | 909 N Federal Highway, #4, Ft. Lauderdale, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2017-12-13 | 909 N Federal Highway, #4, Ft. Lauderdale, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-06 | PETRUZELLI, CARMELA MGR | - |
CANCEL ADM DISS/REV | 2010-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-20 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-03-06 |
AMENDED ANNUAL REPORT | 2017-12-13 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State