Search icon

SASHY HAIR DESIGN CLUB, LLC - Florida Company Profile

Company Details

Entity Name: SASHY HAIR DESIGN CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SASHY HAIR DESIGN CLUB, 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: 03 Mar 2009 (16 years ago)
Document Number: L09000020696
FEI/EIN Number 264435694

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

Address: 4951 TAMIAMI TRAIL NORTH, SUITE 108, NAPLES, FL, 34103, US
Mail Address: 4951 Tamiami Trail North, #108, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACHMANN JOERG R Managing Member 769 109th Avenue North, NAPLES, FL, 34108
Zachmann Joerg RMGR Agent 4951 Tamiami Trail North, #108, Naples, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000097826 SASHY CLUB TV EXPIRED 2011-10-04 2016-12-31 - 4951 TAMIAMI TRAIL NORTH, STE. 108, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-24 4951 TAMIAMI TRAIL NORTH, SUITE 108, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2018-04-24 Zachmann, Joerg R, MGR -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 4951 Tamiami Trail North, #108, Naples, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-19 4951 TAMIAMI TRAIL NORTH, SUITE 108, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-06-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State