Search icon

THE HAIR AFFAIR SALON LLC - Florida Company Profile

Company Details

Entity Name: THE HAIR AFFAIR SALON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HAIR AFFAIR SALON 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: 06 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: L10000124697
FEI/EIN Number 27-4136861

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

Address: 10500 NORTHCLIFFE BLVD., SPRING HILL, FL, 34608
Mail Address: 10500 NORTHCLIFFE BLVD., SPRING HILL, FL, 34608
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA JOANNA R Managing Member 23029 Dewitt Dr, Brooksvile, FL, 34601
Rivera Joanna r Agent 10500 NORTHCLIFFE BOULEVARD, SPRING HILL, FL, 34608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000032191 NYLA HAIR STUDIO ACTIVE 2016-03-29 2026-12-31 - 10500 NORTHCLIFFE BLVD, SPRING HILL, FL, 34608
G10000114853 NYLA HAIR STUDIO EXPIRED 2010-12-15 2015-12-31 - 10500 NORTHCLIFFE BOULEVARD, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 Rivera, Joanna r -
REINSTATEMENT 2012-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000288134 TERMINATED 1000000955929 HERNANDO 2023-06-14 2043-06-21 $ 1,812.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-02
REINSTATEMENT 2018-11-15
REINSTATEMENT 2017-10-08
REINSTATEMENT 2016-11-08
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State