Search icon

HAIR FASHION STYLE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BOTTE ALDO GIUSTINO Managing Member 1318 Crossbill Court, Weston, FL, 33327
PEAK CORP. Agent -

Fictitious Names

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

Events

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 -

Documents

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