Entity Name: | BEFORE AND AFTER SALONS AND SPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEFORE AND AFTER SALONS AND SPA, 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: | 11 Jan 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000003867 |
FEI/EIN Number |
261745339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 Oakwood Blvd, @ Salons By JC, Hollywood, FL, 33020, US |
Mail Address: | 215 SE 6th Street, DANIA BEACH, FL, 33004, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAUER DAVID A | Managing Member | PO Box # 433, DANIA BEACH, FL, 33004 |
LAUER KATHIE V | Managing Member | 215 SE 6 Street, DANIA BEACH, FL, 33004 |
LAUER DAVID A | Agent | 215 SE 6TH STREET, DANIA BEACH, FL, 33004 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08037900074 | BEFORE & AFTER HAIR SALON | EXPIRED | 2008-02-05 | 2013-12-31 | - | 390 E DANIA BEACH BOULEVARD, DANIA BEACH, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-21 | 2 Oakwood Blvd, @ Salons By JC, # 190, Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2018-02-21 | 2 Oakwood Blvd, @ Salons By JC, # 190, Hollywood, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-28 | LAUER, DAVID A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-03-15 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State