Search icon

LIL HEADZ LLC - Florida Company Profile

Company Details

Entity Name: LIL HEADZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIL HEADZ 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: 06 May 2009 (16 years ago)
Document Number: L09000044232
FEI/EIN Number 800403168

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

Address: 2500 VILLAGEWALK CIRCLE, WELLINGTON, FL, 33414, US
Mail Address: 8219 NEVIS PL, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMBO RUBENSTEIN CRISTINA Managing Member 8219 NEVIS PL, WELLINGTON, FL, 33414
LIMBO RUBENSTEIN CRISTINA Agent 8219 NEVIS PL, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000107044 SNIP-ITS HAIRCUTS FOR KIDS EXPIRED 2009-05-13 2014-12-31 - 1110 SUMMIT PLACE CIR APT C, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-03 LIMBO RUBENSTEIN, CRISTINA -
CHANGE OF PRINCIPAL ADDRESS 2020-05-22 2500 VILLAGEWALK CIRCLE, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-22 8219 NEVIS PL, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2019-08-19 2500 VILLAGEWALK CIRCLE, WELLINGTON, FL 33414 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-02

Date of last update: 01 May 2025

Sources: Florida Department of State