Search icon

FIRST CLASS BARBERS OF ORANGE PARK, LLC

Company Details

Entity Name: FIRST CLASS BARBERS OF ORANGE PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 20 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2017 (7 years ago)
Document Number: L11000083482
FEI/EIN Number 45-2777684
Address: 3555 us 17, 11, ORANGE PARK, FL 32073
Mail Address: 3555 us17, 11, Fleming Island, FL 32003
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Brantley, Bonnie Agent 1201 HAYS ST., TALLAHASSEE, FL 32301

Managing Member

Name Role Address
Brantley, BONNIE Managing Member 2576 Windwood Lane, ORANGE PARK, FL 32073
DUTCHER, THOMAS A Managing Member 1611 Brighton bluff court, Fleming Island, FL 32003

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-22 Brantley, Bonnie No data
REINSTATEMENT 2017-10-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-20 3555 us 17, 11, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2017-10-20 3555 us 17, 11, ORANGE PARK, FL 32073 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2013-01-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000709012 ACTIVE 1000001018983 CLAY 2024-11-04 2044-11-06 $ 1,134.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-22
REINSTATEMENT 2017-10-20
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-10

Date of last update: 23 Feb 2025

Sources: Florida Department of State