Search icon

CLIPPER INTERNATIONAL SALON EQUIPMENT LLC - Florida Company Profile

Company Details

Entity Name: CLIPPER INTERNATIONAL SALON EQUIPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLIPPER INTERNATIONAL SALON EQUIPMENT 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: 27 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2012 (13 years ago)
Document Number: L09000008681
FEI/EIN Number 264133267

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

Address: 12472 Lake Underhill Rd, Orlando, FL, 32828, US
Mail Address: 12472 Lake Underhill Rd, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEJEDA RAFAEL A Managing Member 12472 Lake Underhill Rd, Orlando, FL, 32828
TEJEDA RAFAEL A Agent 12472 Lake Underhill Rd, Orlando, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000113198 ALOMA BARBER SHOP EXPIRED 2014-11-10 2019-12-31 - 7448 ALOMA AVE., SUITE 4, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 12472 Lake Underhill Rd, Unit 490, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2013-04-26 12472 Lake Underhill Rd, Unit 490, Orlando, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 12472 Lake Underhill Rd, Unit 490, Orlando, FL 32828 -
PENDING REINSTATEMENT 2012-04-03 - -
REINSTATEMENT 2012-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State