Search icon

SALONZ PLANTATION, L.L.C. - Florida Company Profile

Company Details

Entity Name: SALONZ PLANTATION, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALONZ PLANTATION, L.L.C. 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: 12 Jun 2013 (12 years ago)
Document Number: L13000085152
FEI/EIN Number 462977934

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

Address: 44 West Flagler Street, Courthouse Tower, Miami, FL, 33130, US
Mail Address: PO Box 327343, FT. LAUDERDALE, FL, 33332, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LEON KIRK ESQ. Agent 44 W. FLAGLER STREET, MIAMI, FL, 33130
SUITE MANAGEMENT SOLUTIONS, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000061848 SALONZ BEAUTY SUITES EXPIRED 2013-06-19 2018-12-31 - PO BOX 327312, FORT LAUDERDALE, FL, 33332
G13000061886 SALONZ BEAUTY AND SPA SUITES ACTIVE 2013-06-19 2028-12-31 - PO BOX 327343, FORT LAUDERDALE, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-13 44 West Flagler Street, Courthouse Tower, Suite 2250, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 44 West Flagler Street, Courthouse Tower, Suite 2250, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-24 44 W. FLAGLER STREET, SUITE 2250, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2015-03-08 DE LEON, KIRK ESQ. -

Court Cases

Title Case Number Docket Date Status
MARISSA COCUZZA VS SALONZ PLANTATION 4D2021-0585 2021-01-26 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-14551

County Court for the Seventeenth Judicial Circuit, Broward County
COCE19005875

Parties

Name Marissa Cocuzza
Role Appellant
Status Active
Name SALONZ PLANTATION, L.L.C.
Role Appellee
Status Active
Representations Gregory Salomon, Kirk D. Deleon
Name Hon. Betsy Benson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellee's December 28, 2020 motion for attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-01-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution, for failure to comply with the circuit court’s November 20, 2020 order.Appellee’s December 28, 2020 motion remains pending.
Docket Date 2021-01-26
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2021-01-26
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Marissa Cocuzza
Docket Date 2021-01-26
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State