Search icon

MADISON AVENUE HAIR & NAIL STUDIO, LLC - Florida Company Profile

Company Details

Entity Name: MADISON AVENUE HAIR & NAIL STUDIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MADISON AVENUE HAIR & NAIL STUDIO, 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: 28 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2014 (11 years ago)
Document Number: L09000009226
FEI/EIN Number 264173928

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

Address: 39 TPC BLVD, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 39 TPC BLVD, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEATH AUTUMN M Managing Member 745 ORANGE AVENUE, ST AUG., FL, 32092
Fincel Ginny A Manager 745 Orange Avenue, St. Augustine, FL, 32092
Heath Madison Manager 745 Orange Avenue, St. Augustine, FL, 32092
BRYAN MARK Agent 700 Ponte Vedra Lakes Blvd., Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-26 39 TPC BLVD, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 700 Ponte Vedra Lakes Blvd., Ponte Vedra Beach, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 39 TPC BLVD, PONTE VEDRA BEACH, FL 32082 -
REINSTATEMENT 2014-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-01-09 BRYAN, MARK -
REINSTATEMENT 2011-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State