Search icon

TOMMY DA SILVA SALON & SPA, LLC - Florida Company Profile

Company Details

Entity Name: TOMMY DA SILVA SALON & SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOMMY DA SILVA SALON & SPA, 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: 01 Dec 2010 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000123460
FEI/EIN Number 274109864

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

Address: 5275 university parkway, Bradenton, FL, 34201, US
Mail Address: 5212 24th Ave North, Saint Petersburg, FL, 33710, US
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA SILVA TOMMY Managing Member 6927 14th Av north, Saint Petersburg, FL, 33710
DA SILVA TOMMY Agent 6927 14th Av north, Saint Petersburg, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-04-30 5275 university parkway, 502-104, Bradenton, FL 34201 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 6927 14th Av north, Saint Petersburg, FL 33710 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 5275 university parkway, 502-104, Bradenton, FL 34201 -
REINSTATEMENT 2012-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-09
REINSTATEMENT 2012-10-07
ANNUAL REPORT 2011-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State