Search icon

RITZY HAIR BY AMY, LLC - Florida Company Profile

Company Details

Entity Name: RITZY HAIR BY AMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RITZY HAIR BY AMY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2010 (15 years ago)
Document Number: L08000048837
FEI/EIN Number 262616559

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

Address: 584 Hwy A-1-A, Satellite BEACH, FL, 32937, US
Mail Address: 584 Hwy A-1-A, Satellite BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUSTICE AMANDA L Manager 1183 Bay Dr E, INDIAN HARBOUR BEACH, FL, 32937
JUSTICE ROBERT L Manager 1183 Bay Dr E, INDIAN HARBOUR BEACH, FL, 32937
JUSTICE AMANDA L Agent 1183 Bay Dr E, INDIAN HARBOUR BEACH, FL, 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000050778 OCEAN HAIR DESIGN EXPIRED 2011-05-31 2016-12-31 - 1640 HIGHWAY A1A, SUITE A, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 584 Hwy A-1-A, Satellite BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2018-04-13 584 Hwy A-1-A, Satellite BEACH, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 1183 Bay Dr E, INDIAN HARBOUR BEACH, FL 32937 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2012-10-31 - -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 03 May 2025

Sources: Florida Department of State