Search icon

PRESTIGE BARBER AND BEAUTY SUPPLY "LLC" - Florida Company Profile

Company Details

Entity Name: PRESTIGE BARBER AND BEAUTY SUPPLY "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE BARBER AND BEAUTY SUPPLY "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: 07 Sep 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000093413
FEI/EIN Number 800640376

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

Address: 1549 MERRY OAKS COURT, TALLAHASSEE, FL, 32303
Mail Address: 1700 NORTH MONROE STREET, SUITE 11-383, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JAHZEEL Managing Member 1549 MERRY OAKS COURT, TALLAHASSEE, FL, 32303
SMITH JAHZEEL Agent 1549 MERRY OAKS COURT, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-04-12 - -
CHANGE OF MAILING ADDRESS 2022-04-12 1549 MERRY OAKS COURT, TALLAHASSEE, FL 32303 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-11-06 SMITH, JAHZEEL -
REINSTATEMENT 2017-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-04-12
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-11-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-10-07
ANNUAL REPORT 2013-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State