Entity Name: | CELEBRITY CUTS L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CELEBRITY CUTS L.L.C 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. |
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: | 19 Feb 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jan 2012 (13 years ago) |
Document Number: | L09000016873 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7999 nw 15th ave, MIAMI, FL, 33147, US |
Mail Address: | 7999 nw 15th ave, MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAW SHENANDOAH | President | 2478 NW 102 STREET, MIAMI, FL, 33147 |
Mcswain Lakisha | Manager | 7999 nw 15th Avenue, Miami, FL, 33147 |
SHAW SHENANDOAH | Agent | 2478 NW 102 STREET, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 7999 nw 15th ave, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 7999 nw 15th ave, MIAMI, FL 33147 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-24 | 2478 NW 102 STREET, MIAMI, FL 33147 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-18 | SHAW, SHENANDOAH | - |
REINSTATEMENT | 2012-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2009-04-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State