Search icon

SALON 2120 LLC - Florida Company Profile

Company Details

Entity Name: SALON 2120 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALON 2120 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: 12 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: L13000085270
FEI/EIN Number 463466132

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

Address: 2120 SOUTH MACDILL AVENUE, SUITE A AND B, TAMPA, FL, 33629, US
Mail Address: 2120 SOUTH MACDILL AVENUE, SUITE A AND B, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMS ALEXANDRA Managing Member 2120 SOUTH MACDILL AVENUE, TAMPA, FL, 33629
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-07-14 - -
REGISTERED AGENT NAME CHANGED 2022-07-14 Registered Agents Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-21 7901 4TH ST N, STE 300, ST.PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2019-06-21 - -
REINSTATEMENT 2014-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-30 2120 SOUTH MACDILL AVENUE, SUITE A AND B, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2014-09-30 2120 SOUTH MACDILL AVENUE, SUITE A AND B, TAMPA, FL 33629 -

Documents

Name Date
REINSTATEMENT 2024-02-26
REINSTATEMENT 2022-07-14
ANNUAL REPORT 2020-04-30
CORLCRACHG 2019-06-21
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07
REINSTATEMENT 2014-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State