Search icon

L A'S HAIR SALON & SPA LLC - Florida Company Profile

Company Details

Entity Name: L A'S HAIR SALON & SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L A'S HAIR SALON & 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2024 (a year ago)
Document Number: L12000023857
FEI/EIN Number 454581113

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

Address: 3408 S Atlantic Ave, PMB, Daytona Beach Shores, FL, 32118, US
Mail Address: 3408 S Atlantic Ave, PMB, Daytona Beach Shores, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON LAKIESHA NOWNER Managing Member 219 N Wild Olive Ave, DAYTONA BEACH, FL, 32118
ANDERSON LAKIESHA NOWNER Agent 3408 S Atlantic Ave, Daytona Beach Shores, FL, 32118
ANDERSON LAKIESHA Manager 219 N Wild Olive Ave, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-01 3408 S Atlantic Ave, PMB, 2005, Daytona Beach Shores, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-01 3408 S Atlantic Ave, PMB, 2005, Daytona Beach Shores, FL 32118 -
CHANGE OF MAILING ADDRESS 2022-09-01 3408 S Atlantic Ave, PMB, 2005, Daytona Beach Shores, FL 32118 -
REINSTATEMENT 2018-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-08-07 ANDERSON, LAKIESHA N, OWNER -
REINSTATEMENT 2016-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-02-24
ANNUAL REPORT 2022-09-01
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-02-26
REINSTATEMENT 2018-02-22
REINSTATEMENT 2016-08-07
REINSTATEMENT 2014-02-13
Florida Limited Liability 2012-02-20

Date of last update: 02 May 2025

Sources: Florida Department of State