Search icon

SWANK HAIR LOUNGE & NAIL BAR LLC - Florida Company Profile

Company Details

Entity Name: SWANK HAIR LOUNGE & NAIL BAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWANK HAIR LOUNGE & NAIL BAR 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: 05 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2016 (9 years ago)
Document Number: L11000001889
FEI/EIN Number 274608982

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

Address: 618 Oakfield Dr., BRANDON, FL, 33510, US
Mail Address: 608 LIMONA WOODS DR., BRANDON, FL, 33510
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN TINA R President 608 LIMONA WOODS DR., BRANDON, FL, 33510
Brown Dustin E Agent 608 LIMONA WOODS DR., BRANDON, FL, 33510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000132698 SWANK & CO ACTIVE 2021-10-02 2026-12-31 - 618 OAKFIELD DR, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 618 Oakfield Dr., BRANDON, FL 33510 -
REGISTERED AGENT NAME CHANGED 2017-04-14 Brown, Dustin E -
REINSTATEMENT 2016-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-14 608 LIMONA WOODS DR., BRANDON, FL 33510 -
PENDING REINSTATEMENT 2014-10-14 - -
REINSTATEMENT 2014-10-14 - -
CHANGE OF MAILING ADDRESS 2014-10-14 618 Oakfield Dr., BRANDON, FL 33510 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000431007 TERMINATED 1000000786170 HILLSBOROU 2018-06-12 2038-06-20 $ 1,388.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-14
REINSTATEMENT 2016-01-11
REINSTATEMENT 2014-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State