Entity Name: | SWANK HAIR LOUNGE & NAIL BAR LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
Brown Dustin E | Agent | 608 LIMONA WOODS DR., BRANDON, FL, 33510 |
Name | Role | Address |
---|---|---|
BROWN TINA R | President | 608 LIMONA WOODS DR., BRANDON, FL, 33510 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000132698 | SWANK & CO | ACTIVE | 2021-10-02 | 2026-12-31 | No data | 618 OAKFIELD DR, BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 618 Oakfield Dr., BRANDON, FL 33510 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-14 | Brown, Dustin E | No data |
REINSTATEMENT | 2016-01-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-14 | 608 LIMONA WOODS DR., BRANDON, FL 33510 | No data |
PENDING REINSTATEMENT | 2014-10-14 | No data | No data |
REINSTATEMENT | 2014-10-14 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-10-14 | 618 Oakfield Dr., BRANDON, FL 33510 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State