Search icon

BLOW AND GO CORAL CREEK, LLC - Florida Company Profile

Company Details

Entity Name: BLOW AND GO CORAL CREEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLOW AND GO CORAL CREEK, 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: 30 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2023 (2 years ago)
Document Number: L13000015826
FEI/EIN Number 82-4477352

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

Mail Address: 6556 N. STATE ROAD 7, COCONUT CREEK, FL, 33073, US
Address: 6556 N. STATE ROAD 7, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAGNONE DOMINIQUE C Authorized Member 6556 N. STATE ROAD 7, COCONUT CREEK, FL, 33073
DAGNONE DOMINIQUE Agent 6556 N. STATE ROAD 7, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000049722 BLOW AND GO, A BLOW DRY SALON EXPIRED 2013-05-28 2018-12-31 - 1575 ESTUARY TRAIL, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-03-05 6556 N. STATE ROAD 7, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2019-03-05 DAGNONE, DOMINIQUE -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 6556 N. STATE ROAD 7, COCONUT CREEK, FL 33073 -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
REINSTATEMENT 2023-01-04
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-18
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-08
Florida Limited Liability 2013-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State