Search icon

BELLISSIMO HAIR SALON LLC - Florida Company Profile

Company Details

Entity Name: BELLISSIMO HAIR SALON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELLISSIMO HAIR 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: 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: 14 Dec 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000118437
FEI/EIN Number 271738871

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

Address: 1120 MISSISSIPPI AVENUE, LYNN HAVEN, FL, 32444
Mail Address: 1120 MISSISSIPPI AVENUE, LYNN HAVEN, FL, 32444
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DREW NICHOLE M Managing Member 212 FLORIDA AVE, LYNN HAVEN, FL, 32444
DREW NICHOLE M Agent 212 FLORIDA AVE, LYNN HAVEN, FL, 32444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000008392 BELLISSIMO HAIR SALON EXPIRED 2010-01-27 2015-12-31 - 1106 OHIO AVENUE, SUITE 2, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 DREW, NICHOLE M -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 1120 MISSISSIPPI AVENUE, LYNN HAVEN, FL 32444 -
CHANGE OF MAILING ADDRESS 2012-04-27 1120 MISSISSIPPI AVENUE, LYNN HAVEN, FL 32444 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 212 FLORIDA AVE, LYNN HAVEN, FL 32444 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000398949 TERMINATED 1000000828557 BAY 2019-05-30 2039-06-05 $ 1,976.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J16000054563 LAPSED 15-093-1A-OPA LEON 2015-09-22 2021-01-26 $5,898.24 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J14000179811 TERMINATED 1000000579150 BAY 2014-01-31 2034-02-07 $ 397.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State