Search icon

FLAUNT SALON, LLC - Florida Company Profile

Company Details

Entity Name: FLAUNT SALON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLAUNT SALON, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 May 2013 (12 years ago)
Date of dissolution: 12 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2023 (2 years ago)
Document Number: L13000076873
FEI/EIN Number 80-0931200

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

Address: 491 N STATE RD 434, 135, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 491 N STATE RD 434, 135, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRINGTON KRISTIN Managing Member 521 LAKE COMO CIRCLE, ORLANDO, FL, 32803
BUTLER LORETTA A Managing Member 2292 TUDOR ROSE DR, SANFORD, FL, 32773
Harrington Kristin E Agent 521 Lake Como Circle, Orlando, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000106249 FLAUNT SALON EXPIRED 2018-09-27 2023-12-31 - 491 N SR 434, SUITE 1350, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-12 - -
REGISTERED AGENT NAME CHANGED 2016-04-26 Harrington, Kristin E -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 521 Lake Como Circle, Orlando, FL 32803 -
LC DISSOCIATION MEM 2015-07-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-12
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
CORLCDSMEM 2015-07-29

Date of last update: 01 May 2025

Sources: Florida Department of State