Entity Name: | HAIR FASHION STYLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAIR FASHION STYLE 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. |
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: | 04 Oct 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000113549 |
FEI/EIN Number |
453505441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16425 Greenwood Forest Dr., Clewiston, FL, 33440, US |
Mail Address: | 16425 Greenwood Forest Dr., Clewiston, FL, 33440, US |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOTTE ALDO GIUSTINO | Managing Member | 1318 Crossbill Court, Weston, FL, 33327 |
PEAK CORP. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000100849 | HENKO PHILOSOPHY | EXPIRED | 2015-10-01 | 2020-12-31 | - | 2270 WESTON RD, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 16425 Greenwood Forest Dr., Clewiston, FL 33440 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 16425 Greenwood Forest Dr., Clewiston, FL 33440 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 16475 Golf Club Rd., Suite # 304, Weston, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-13 | PEAK CORP | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State