Entity Name: | SILVERLIGHT SALONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SILVERLIGHT SALONS 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. |
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: | 10 Apr 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Jan 2020 (5 years ago) |
Document Number: | L13000052720 |
FEI/EIN Number |
46-2496158
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3810 S Dale Mabry Highway, TAMPA, FL, 33611, US |
Mail Address: | 4030 Henderson Blvd, TAMPA, FL, 33629, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMASELLO JEREL | Manager | 4030 Henderson Blvd, TAMPA, FL, 33629 |
Tomasello HEATHER | Managing Member | 4030 Henderson Blvd, TAMPA, FL, 33629 |
TOMASELLO JEREL A | Agent | 4030 Henderson Blvd, TAMPA, FL, 33629 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000081086 | MY SALON SUITE | EXPIRED | 2019-07-30 | 2024-12-31 | - | PO BOX 11, OKEANA, OH, 45053 |
G13000095449 | MY SALON SUITE | EXPIRED | 2013-09-26 | 2018-12-31 | - | 23110 STATE ROAD 54, #325, LUTZ, FL, 33539 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-31 | 3810 S Dale Mabry Highway, TAMPA, FL 33611 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 4030 Henderson Blvd, Suite 359, TAMPA, FL 33629 | - |
LC AMENDMENT | 2020-01-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-15 | 3810 S Dale Mabry Highway, TAMPA, FL 33611 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-04 |
LC Amendment | 2020-01-16 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State