Entity Name: | BLUE VIOLET SALON AND SPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE VIOLET SALON AND SPA, 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 Jan 2012 (13 years ago) |
Date of dissolution: | 12 Aug 2020 (5 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 12 Aug 2020 (5 years ago) |
Document Number: | L12000001182 |
FEI/EIN Number |
45-4139941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 138 West Crystal Lake Ave, Suite 1110 A, LAKE MARY, FL, 32746, US |
Mail Address: | 2525 White Magnolia Way, Sanford, FL, 32771, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OWEN LAURIE J | Manager | 138 West Crystal Lake Ave, LAKE MARY, FL, 32746 |
OWEN LAURIE J | Agent | 138 West Crystal Lake Ave, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-17 | 138 West Crystal Lake Ave, Suite 1110 A, LAKE MARY, FL 32746 | - |
CONVERSION | 2020-08-12 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P20000063906. CONVERSION NUMBER 900000205119 |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-20 | 138 West Crystal Lake Ave, Suite 1110 A, LAKE MARY, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-20 | 138 West Crystal Lake Ave, Suite 1110 A, LAKE MARY, FL 32746 | - |
LC AMENDMENT AND NAME CHANGE | 2017-11-02 | BLUE VIOLET SALON AND SPA, LLC | - |
LC NAME CHANGE | 2017-03-03 | BAISER DE BEAUTE' LLC | - |
REINSTATEMENT | 2014-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-02-06 |
LC Amendment and Name Change | 2017-11-02 |
LC Name Change | 2017-03-03 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-10 |
REINSTATEMENT | 2014-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State