Search icon

BLUE VIOLET SALON AND SPA, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Documents

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