Entity Name: | HAT'S OFF BARBERSHOP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAT'S OFF BARBERSHOP 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: | 02 Aug 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000099721 |
FEI/EIN Number |
46-0731716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2519 Mcmullen Booth Rd, Clearwater, FL, 33761, US |
Mail Address: | 2519 Mcmullen Booth Rd, Clearwater, FL, 33761, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ FERDINAND | Vice President | 2519 Mcmullen Booth Rd, Clearwater, FL, 33761 |
VAZQUEZ ELIZABETH | President | 2519 Mcmullen Booth Rd, Clearwater, FL, 33761 |
FERDINAND HERNANDEZ | Agent | 2519 N. Mcmullen Booth Rd, Clearwater, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-28 | 2519 N. Mcmullen Booth Rd, Ste. 208, Clearwater, FL 33761 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 2519 Mcmullen Booth Rd, Suite 208, Clearwater, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 2519 Mcmullen Booth Rd, Suite 208, Clearwater, FL 33761 | - |
LC AMENDMENT AND NAME CHANGE | 2014-01-22 | HAT'S OFF BARBERSHOP LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-02-25 |
LC Amendment and Name Change | 2014-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State