Search icon

TRANSFORMATIONS SALON, LLC

Company Details

Entity Name: TRANSFORMATIONS SALON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 May 2020 (5 years ago)
Document Number: L11000007939
FEI/EIN Number 27-4749727
Address: 9973 SE 58th Ave, Belleview, FL, 34420, US
Mail Address: 30 HEMLOCK CIRCLE PASS, OCALA, FL, 34472, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Lagasse Gleeann A Agent 30 HEMLOCK CIRCLE PASS, OCALA, FL, 34472

Managing Member

Name Role Address
LAGASSE GLEEANN A Managing Member 30 HEMLOCK CIRCLE PASS, OCALA, FL, 34472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000052080 TRANSFORMATIONS ACTIVE 2022-04-25 2027-12-31 No data 30 HEMLOCK CIRCLE PASS, OCALA, FL, 34472
G01136900051 TRANSFORMATIONS ACTIVE 2001-05-17 2027-12-31 No data 30 HEMLOCK CIRCLE PASS, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 9973 SE 58th Ave, Suite#103, Belleview, FL 34420 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 30 HEMLOCK CIRCLE PASS, OCALA, FL 34472 No data
REINSTATEMENT 2020-05-18 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-18 Lagasse, Gleeann A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2015-04-30 No data No data
CHANGE OF MAILING ADDRESS 2015-04-30 9973 SE 58th Ave, Suite#103, Belleview, FL 34420 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-14
REINSTATEMENT 2020-05-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State