Search icon

STRANDS HAIR DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: STRANDS HAIR DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

STRANDS HAIR DESIGN, 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: 30 Apr 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L09000042028
FEI/EIN Number 30-0554149

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

Address: 8371 N Military Trail, #103, PALM BEACH GARDENS, FL 33410
Mail Address: 8371 N Military Trail, #103, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALIMENTI, MICHELLE A Agent 4092 Old Oak Dr, PALM BEACH GARDENS, FL 33410
ALIMENTI, MICHELLE A Manager 4092 Old Oak Dr, PALM BEACH GARDENS, FL 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-07 4092 Old Oak Dr, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2016-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-07 8371 N Military Trail, #103, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2016-06-07 8371 N Military Trail, #103, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2016-06-07 ALIMENTI, MICHELLE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-03 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-10-17
REINSTATEMENT 2016-06-07
ANNUAL REPORT 2012-04-21
REINSTATEMENT 2011-10-03
ANNUAL REPORT 2010-01-30
Florida Limited Liability 2009-04-30

Date of last update: 24 Feb 2025

Sources: Florida Department of State