Search icon

HAIR DISTRIBUTION, LLC - Florida Company Profile

Company Details

Entity Name: HAIR DISTRIBUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAIR DISTRIBUTION, 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: 04 Dec 2008 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000111522
FEI/EIN Number 83-4424107

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

Address: 210 S State Rd 7, B, hollywood, FL, 33023, US
Mail Address: 7191 park st, hollywood, FL, 33024, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
leslie chazzity Managing Member 7191 park st, hollywood, FL, 33024
leslie chazzity Agent 7191 park st, hollywood, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 210 S State Rd 7, B, hollywood, FL 33023 -
REINSTATEMENT 2023-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 7191 park st, hollywood, FL 33024 -
REINSTATEMENT 2019-04-16 - -
CHANGE OF MAILING ADDRESS 2019-04-16 210 S State Rd 7, B, hollywood, FL 33023 -
REGISTERED AGENT NAME CHANGED 2019-04-16 leslie, chazzity -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC NAME CHANGE 2009-12-07 HAIR DISTRIBUTION, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000148049 TERMINATED 1000000947406 BROWARD 2023-03-23 2033-04-12 $ 988.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000634687 TERMINATED 1000000910103 BROWARD 2021-12-06 2031-12-08 $ 394.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2023-01-13
REINSTATEMENT 2019-04-16
ANNUAL REPORT 2010-01-24
LC Name Change 2009-12-07
REINSTATEMENT 2009-11-25
Florida Limited Liability 2008-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1067147904 2020-06-09 0455 PPP 7191 Park Street, Hollywood, FL, 33024-3837
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68750
Loan Approval Amount (current) 68750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-3837
Project Congressional District FL-25
Number of Employees 6
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State