Search icon

SALON STUDIOS ON THE BOULEVARD, LLC - Florida Company Profile

Company Details

Entity Name: SALON STUDIOS ON THE BOULEVARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALON STUDIOS ON THE BOULEVARD, 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: 05 Apr 2011 (14 years ago)
Date of dissolution: 25 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2022 (3 years ago)
Document Number: L11000040745
FEI/EIN Number 451480171

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

Address: 822 E Silver Springs Blvd, OCALA, FL, 34470, US
Mail Address: 2865 N TOMBERLIN PT, HERNANDO, FL, 34442
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KACZMAREK GINA M Manager 822 E Silver Springs Blvd, OCALA, FL, 34470
Barton Nicole L Auth 7 Crossview Ln, Palm Coast, FL, 32137
KACZMAREK GINA M Agent 822 E Silver Springs Blvd, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-25 - -
CHANGE OF MAILING ADDRESS 2021-08-16 822 E Silver Springs Blvd, OCALA, FL 34470 -
LC AMENDMENT AND NAME CHANGE 2021-08-16 SALON STUDIOS ON THE BOULEVARD, LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 822 E Silver Springs Blvd, OCALA, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 822 E Silver Springs Blvd, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 2012-03-20 KACZMAREK, GINA M -
LC NAME CHANGE 2012-02-10 FACE & BODY TONICS, LLC -
LC AMENDMENT AND NAME CHANGE 2011-05-02 EVENTFUL SMILES LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-25
LC Amendment and Name Change 2021-08-16
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State