Entity Name: | P.S.B. SALON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
P.S.B. SALON, 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: | 28 Aug 2012 (13 years ago) |
Date of dissolution: | 23 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jan 2022 (3 years ago) |
Document Number: | L12000110654 |
FEI/EIN Number |
46-0911554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18621 N. TAMIAMI TRAIL, DEL TURA COUNTRY CLUB, NORTH FORT MYERS, FL, 33917 |
Mail Address: | 26100 Ocelot Ln, PUNTA GORDA, FL, 33983, US |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLTZ MAHSHIE DECOSTA, P.A. | Agent | 1560 MATTHEW DRIVE, FORT MYERS, FL, 33957 |
BLEVINS PEGGY S | Managing Member | 18671 N. TAMIAMI TRAIL, NORTH FORT MYERS, FL, 33917 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000093312 | TK'S HAIR DESIGN | EXPIRED | 2013-02-15 | 2018-12-31 | - | 18621 N. TAMIAMI TRAIL, N. FORT MYERS, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-23 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-13 | 18621 N. TAMIAMI TRAIL, DEL TURA COUNTRY CLUB, NORTH FORT MYERS, FL 33917 | - |
LC NAME CHANGE | 2012-09-04 | P.S.B. SALON, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-23 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State