Search icon

SILVERLIGHT SALONS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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