Search icon

THE FACTORY SALON LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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