Search icon

HAIRSTONS SECURITY LLC - Florida Company Profile

Company Details

Entity Name: HAIRSTONS SECURITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAIRSTONS SECURITY 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: 26 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: L12000122946
FEI/EIN Number 371586912

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

Address: 1289 AUTUMN PINES DRIVE, ORANGE PARK, FL, 32065, US
Mail Address: 1289 AUTUMN PINES DRIVE, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAIRSTON JOHN F Manager 1289 AUTUMN PINES DRIVE, ORANGE PARK, FL, 32065
HAIRSTON JOHN F Agent 1289 AUTUMN PINES DRIVE, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000058825 MOVERS AND SHAKERS EXPIRED 2017-05-26 2022-12-31 - 1289 AUTUMN PINES DRIVE, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1289 AUTUMN PINES DRIVE, ORANGE PARK, FL 32065 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-27 1289 AUTUMN PINES DRIVE, ORANGE PARK, FL 32065 -
LC AMENDMENT 2016-12-27 - -
CHANGE OF MAILING ADDRESS 2016-12-27 1289 AUTUMN PINES DRIVE, ORANGE PARK, FL 32065 -
REGISTERED AGENT NAME CHANGED 2014-09-13 HAIRSTON, JOHN F -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000040034 TERMINATED 1000000874785 DUVAL 2021-01-25 2031-01-27 $ 638.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000700904 TERMINATED 1000000845364 DUVAL 2019-10-21 2029-10-23 $ 493.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000610097 ACTIVE 1000000795057 DUVAL 2018-08-24 2028-08-29 $ 1,311.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000461444 ACTIVE 1000000750581 DUVAL 2017-07-14 2027-08-11 $ 688.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-31
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-30
LC Amendment 2016-12-27
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2405347903 2020-06-11 0491 PPP 1289 AUTUMN PINES DR, ORANGE PARK, FL, 32065
Loan Status Date 2021-12-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41300
Loan Approval Amount (current) 41300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32065-0001
Project Congressional District FL-04
Number of Employees 37
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41924.59
Forgiveness Paid Date 2021-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State