Search icon

TANGLES HAIR STUDIO OF MACCLENNY LLC - Florida Company Profile

Company Details

Entity Name: TANGLES HAIR STUDIO OF MACCLENNY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TANGLES HAIR STUDIO OF MACCLENNY 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: 11 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2015 (10 years ago)
Document Number: L10000062536
FEI/EIN Number 272850722

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

Address: 260 W Macclenny Ave, MACCLENNY, FL, 32063, US
Mail Address: 260 W Macclenny Ave, MACCLENNY, FL, 32063, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGE MONICA B Owne 7638 TURKEY TROT LANE, GLEN ST MARY, FL, 32040
PAGE MONICA B Agent 7638 Turkey Trot Lane, Glen St Mary, FL, 32040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000082304 GROUND ZERO BARBER SHOP EXPIRED 2010-09-08 2015-12-31 - P.O. BOX 12087, CLERMONT, FL, 34712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 260 W Macclenny Ave, MACCLENNY, FL 32063 -
CHANGE OF MAILING ADDRESS 2020-06-30 260 W Macclenny Ave, MACCLENNY, FL 32063 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 7638 Turkey Trot Lane, Glen St Mary, FL 32040 -
REINSTATEMENT 2015-01-17 - -
REGISTERED AGENT NAME CHANGED 2015-01-17 PAGE, MONICA B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-12
REINSTATEMENT 2015-01-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State