Search icon

BRIGETTE MARIE SALON SUITE, LLC - Florida Company Profile

Company Details

Entity Name: BRIGETTE MARIE SALON SUITE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIGETTE MARIE SALON SUITE, 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: 15 Feb 2012 (13 years ago)
Date of dissolution: 31 Oct 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2024 (5 months ago)
Document Number: L12000022141
FEI/EIN Number 45-4581036

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5275 UNIVERSITY PARKWAY, SUITE 104, UNIVERSITY PARK, FL, 34201
Mail Address: 2344 OAKFORD RD., SARASOTA, FL, 34240, US
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYMAKER BRIGETTE M Managing Member 2344 OAKFORD RD., SARASOTA, FL, 34240
RAYMAKER BRETTON A Managing Member 2344 OAKFORD RD., SARASOTA, FL, 34240
RAYMAKER BRIGETTE M Agent 2344 OAKFORD RD., SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-31 - -
CHANGE OF MAILING ADDRESS 2017-03-04 5275 UNIVERSITY PARKWAY, SUITE 104, UNIVERSITY PARK, FL 34201 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-04 2344 OAKFORD RD., SARASOTA, FL 34240 -
REGISTERED AGENT NAME CHANGED 2013-03-16 RAYMAKER, BRIGETTE M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-31
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State