Search icon

SALON LIBELLE, LLC - Florida Company Profile

Company Details

Entity Name: SALON LIBELLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALON LIBELLE, 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: 22 Dec 2009 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L09000121124
FEI/EIN Number 271514747

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

Address: 6131 MAIN ST., NEW PORT RICHEY, FL, 34653, US
Mail Address: 6131 MAIN ST., NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHEIDEGGER CONNIE L Managing Member 8110 CHADWICK DR, NEW PORT RICHEY, FL, 34654
SCHEIDEGGER CONNIE L Agent 8110 CHADWICK DR, NEW PORT RICHEY, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000006706 LIBELLE ORGANIC SALON & SPA EXPIRED 2012-01-19 2017-12-31 - 6131 MAIN ST, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-27 6131 MAIN ST., NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2011-10-27 6131 MAIN ST., NEW PORT RICHEY, FL 34653 -
REINSTATEMENT 2011-04-30 - -
REGISTERED AGENT NAME CHANGED 2011-04-30 SCHEIDEGGER, CONNIE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2012-04-15
REINSTATEMENT 2011-04-30
ADDRESS CHANGE 2010-03-09
Florida Limited Liability 2009-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State