Entity Name: | ALPHA SERVICE SALON LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALPHA SERVICE 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: | 25 Sep 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000122214 |
FEI/EIN Number |
46-0976218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7400 N Federal Hwy., BOCA RATON, FL, 33487, US |
Mail Address: | 7400 N. FEDERAL HWY., BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAUR TOMA | Managing Member | 7400 N. FEDERAL HWY., BOCA RATON, FL, 33487 |
Faur Janet L | Manager | 7400 N. FEDERAL HWY., BOCA RATON, FL, 33487 |
FAUR TOMA | Agent | 7400 N. FEDERAL HWY., BOCA RATON, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000050192 | COLOR INTERNATIONAL | EXPIRED | 2014-05-22 | 2019-12-31 | - | 7400 N. FEDERAL HIGHWAY, SUITE-C11, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-20 | 7400 N. FEDERAL HWY., C-11, BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 7400 N Federal Hwy., C 11, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2018-04-12 | 7400 N Federal Hwy., C 11, BOCA RATON, FL 33487 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State