Search icon

HOLLIE'S HAIRCUTTING PLACE LLC - Florida Company Profile

Company Details

Entity Name: HOLLIE'S HAIRCUTTING PLACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLLIE'S HAIRCUTTING PLACE 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: 16 May 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: L13000072522
FEI/EIN Number 883150787

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

Address: 649 N Ferdon Blvd, Crestview, FL, 32536, US
Mail Address: 3500 Shirey Ct., Crestview, FL, 32539, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHESSHER HOLLIE G Authorized Representative 3500 SHIREY CT, CRESTVIEW, FL, 32539
Chessher Hollie G Agent 3500 Shirey Ct., Crestview, FL, 32539

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-04 Chessher, Hollie Genise -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 3500 Shirey Ct., Crestview, FL 32539 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 649 N Ferdon Blvd, Crestview, FL 32536 -
CHANGE OF MAILING ADDRESS 2021-02-10 649 N Ferdon Blvd, Crestview, FL 32536 -
LC AMENDMENT AND NAME CHANGE 2020-12-28 HOLLIE'S HAIRCUTTING PLACE LLC -
REINSTATEMENT 2016-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-10
LC Amendment and Name Change 2020-12-28
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-21
REINSTATEMENT 2016-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State