Search icon

ATELIER HAIR SALON, LLC - Florida Company Profile

Company Details

Entity Name: ATELIER HAIR SALON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATELIER HAIR 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 30 Jan 2013 (12 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: L13000015645
FEI/EIN Number 46-1351313

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

Address: 411 E. CENTRAL BLVD, ORLANDO, FL, 32801, US
Mail Address: 411 E. Central Blvd., ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBLES TONY Manager 411 E Central blvd, ORLANDO, FL, 32801
Robles Tony Agent 411 E Central Blvd, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000060000 DOUG DEVOOGEL & TONY ROBLES ACTIVE 2024-05-07 2029-12-31 - 411 E. CENTRAL BLVD, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 411 E Central Blvd, ORLANDO, FL 32801 -
REINSTATEMENT 2023-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-03 411 E. CENTRAL BLVD, ORLANDO, FL 32801 -
REINSTATEMENT 2021-03-03 - -
REGISTERED AGENT NAME CHANGED 2021-03-03 Robles, Tony -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-01-15 - -
LC AMENDMENT 2014-03-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000334880 ACTIVE 1000000927059 ORANGE 2022-06-27 2042-07-13 $ 1,654.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2023-04-18
REINSTATEMENT 2021-03-03
LC Amendment 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-14
LC Amendment 2014-03-28
ANNUAL REPORT 2014-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State