Search icon

SALON BELLE ELAN LLC

Company Details

Entity Name: SALON BELLE ELAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Jan 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L13000002111
FEI/EIN Number 46-1809326
Address: 5440 JAMES STREET, NEW PORT RICHEY, FL, 34652, US
Mail Address: 5440 JAMES STREET, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SCOTT DONNA F Agent 5842 Main St, NEW PORT RICHEY, FL, 34652

Manager

Name Role Address
SCOTT DONNA F Manager 5440 JAMES STREET, NEW PORT RICHEY, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000027869 BELLE ELAN SALON EXPIRED 2013-03-21 2018-12-31 No data 5740 MISSOURI AVE, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-07 5440 JAMES STREET, NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2018-02-07 5440 JAMES STREET, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 5842 Main St, NEW PORT RICHEY, FL 34652 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000130391 ACTIVE 1000000815722 PASCO 2019-02-13 2029-02-20 $ 1,062.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
Florida Limited Liability 2013-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State