Search icon

SALON HOUSE CALLS LLC

Company Details

Entity Name: SALON HOUSE CALLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L08000060312
FEI/EIN Number NOT APPLICABLE
Address: 45 W CRYSTAL LAKE STR, SUITE 197, ORLANDO, FL, 32806
Mail Address: 45 W CRYSTAL LAKE STR, SUITE 197, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ ZAIDA M Agent 45 W CRYSTAL LAKE STR, SUITE 197, ORLANDO, FL, 32806

President

Name Role Address
ZAIDA GONZALEZ-HAEDOM President 1817 KALURNA COURT, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09111900599 RAPUNZEL EXPIRED 2009-04-21 2014-12-31 No data 1817 KALURNA COURT, ORLANDO, FL, 32806
G08239900317 NUDENITES ENTERTAINMENT EXPIRED 2008-08-26 2013-12-31 No data 1817 KALURNA COURT, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2009-12-03 GONZALEZ, ZAIDA M No data
CHANGE OF PRINCIPAL ADDRESS 2009-11-30 45 W CRYSTAL LAKE STR, SUITE 197, ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 2009-11-30 45 W CRYSTAL LAKE STR, SUITE 197, ORLANDO, FL 32806 No data
REGISTERED AGENT ADDRESS CHANGED 2009-11-30 45 W CRYSTAL LAKE STR, SUITE 197, ORLANDO, FL 32806 No data
LC AMENDMENT AND NAME CHANGE 2008-09-18 SALON HOUSE CALLS LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000728910 LAPSED 2011-CA-005066-O ORANGE COUNTY 2011-10-12 2016-11-03 $330,175.91 KIMZAY OF FLORIDA, INC., 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY 11042

Documents

Name Date
ANNUAL REPORT 2010-02-17
Reg. Agent Change 2009-12-03
CORLCMMRES 2009-12-03
Reg. Agent Change 2009-11-30
ANNUAL REPORT 2009-07-01
LC Amendment and Name Change 2008-09-18
Florida Limited Liability 2008-06-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State