Search icon

NU-LOOK DOMINICAN BEAUTY SALON, LLC - Florida Company Profile

Company Details

Entity Name: NU-LOOK DOMINICAN BEAUTY SALON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NU-LOOK DOMINICAN BEAUTY SALON, 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: 30 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: L09000042098
FEI/EIN Number 900474994

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

Address: 3840 SOUTH ORLANDO DRIVE, SANFORD, FL, 32773, US
Mail Address: 3840 SOUTH ORLANDO DRIVE, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALOMON MARIA Manager 3840 SOUTH ORLANDO DRIVE, SANFORD, FL, 32773
SALOMON MARIA P Agent 228 VISTA VERDI CIRCLE, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000111133 NU LOOK DOMINICAN BEAUTY SALON LLC EXPIRED 2009-05-27 2014-12-31 - 3840 S ORLANDO DR., SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-11 SALOMON, MARIA P -
REINSTATEMENT 2021-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 228 VISTA VERDI CIRCLE, LAKE MARY, FL 32746 -
REINSTATEMENT 2011-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-10-09 - -

Documents

Name Date
REINSTATEMENT 2024-01-08
REINSTATEMENT 2021-04-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State