Search icon

WIG, HAIR & MORE OF THE TREASURE COAST, LLC - Florida Company Profile

Company Details

Entity Name: WIG, HAIR & MORE OF THE TREASURE COAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WIG, HAIR & MORE OF THE TREASURE COAST, 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: 27 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2015 (10 years ago)
Document Number: L12000027833
FEI/EIN Number 90-0800529

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

Address: 2113 SE FEDERAL HWY, STUART, FL, 34994, US
Mail Address: 262 SW EWING AVE, PORT ST LUCIE, FL, 34983
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEY-DENNIS VICTORINE P Managing Member 262 SW EWING AVE, PORT ST LUCIE, FL, 34983
Simpson Ayanna Othe 14733 228th St, Springfield Gardens, NY, 11413
Simpson Ayanna C Agent 14733 228th St, Springfield Gardens, FL, 11413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000041189 WIGS, HAIR AND MORE EXPIRED 2012-05-03 2017-12-31 - 3136 NW FEDERAL HIGHWAY, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-17 Simpson, Ayanna C -
REGISTERED AGENT ADDRESS CHANGED 2022-04-17 14733 228th St, Springfield Gardens, FL 11413 -
REINSTATEMENT 2015-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-04 2113 SE FEDERAL HWY, STUART, FL 34994 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-02-04

Date of last update: 02 May 2025

Sources: Florida Department of State