Search icon

HAIR AT STEPHANIE'S, LLC - Florida Company Profile

Company Details

Entity Name: HAIR AT STEPHANIE'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAIR AT STEPHANIE'S, 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: 05 May 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000044757
FEI/EIN Number 711047993

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9908 Yamato Road, SUITE C-106, BOCA RATON, FL, 33434, US
Mail Address: 9721 Alaska Circle, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ivanov STEPHANIE Managing Member 9721 ALASKA CIR, BOCA RATON, FL, 33434
COSCIA-WAGGONER MARY J Agent 19666 MONTANA LANE, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 9908 Yamato Road, SUITE C-106, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2014-04-28 9908 Yamato Road, SUITE C-106, BOCA RATON, FL 33434 -
REINSTATEMENT 2010-10-03 - -
REGISTERED AGENT NAME CHANGED 2010-10-03 COSCIA-WAGGONER, MARY J -
REGISTERED AGENT ADDRESS CHANGED 2010-10-03 19666 MONTANA LANE, BOCA RATON, FL 33434 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State