Search icon

ILLIMIT SALON LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: ILLIMIT SALON LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ILLIMIT SALON LIMITED LIABILITY COMPANY 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: 19 Jul 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L10000075443
FEI/EIN Number 27-3068182

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

Address: 2630 W Broward blvd, Fort Lauderdale, FL 33312
Mail Address: 4795 NW 42 ST, LAUDERDALE LAKES, FL 33319
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
1969 LLC Agent -
NESBITT, VERONICA Managing Member 4795 NW 42 ST, LAUDERDALE LAKES, FL 33319
NESBITT, BERNARD CSR Manager 4795 NW 42 ST, LAUDERDALE LAKES, FL 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-25 2630 W Broward blvd, Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2017-09-25 1969 -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2016-01-12 ILLIMIT SALON LIMITED LIABILITY COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 4795 NW 42 ST, LAUDERDALE LAKES, FL 33319 -
CHANGE OF MAILING ADDRESS 2015-04-30 2630 W Broward blvd, Fort Lauderdale, FL 33312 -
REINSTATEMENT 2013-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-27
LC Name Change 2016-01-12
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-10-01
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-01-16
ANNUAL REPORT 2011-02-22
Florida Limited Liability 2010-07-19

Date of last update: 23 Feb 2025

Sources: Florida Department of State