Search icon

ATELIER HAIR SALON, LLC

Company Details

Entity Name: ATELIER HAIR SALON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L13000015645
FEI/EIN Number 46-1351313
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

Agent

Name Role Address
Robles Tony Agent 411 E Central Blvd, ORLANDO, FL, 32801

Manager

Name Role Address
ROBLES TONY Manager 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 No data 411 E. CENTRAL BLVD, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 411 E Central Blvd, ORLANDO, FL 32801 No data
REINSTATEMENT 2023-04-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-03-03 411 E. CENTRAL BLVD, ORLANDO, FL 32801 No data
REINSTATEMENT 2021-03-03 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-03 Robles, Tony No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2020-01-15 No data No data
LC AMENDMENT 2014-03-28 No data No data

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 Feb 2025

Sources: Florida Department of State