Search icon

WHERE HAIR MEETS FASHION, LLC - Florida Company Profile

Company Details

Entity Name: WHERE HAIR MEETS FASHION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHERE HAIR MEETS FASHION, 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: 22 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Sep 2013 (12 years ago)
Document Number: L13000118711
FEI/EIN Number 46-3540786

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

Address: 26701 S. Tamiami Trl, Bonita Springs, FL, 34134, US
Mail Address: 26701 S. Tamiami Trl, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCER JOHNNIE Manager 28505 SOMBRERO DR, BONITA SPRINGS, FL, 34135
SPENCER DAWN Manager 28505 SOMBRERO DR, BONITA SPRINGS, FL, 34135
SPENCER JOHN Agent 28505 SOMBRERO DR., BONITA SPRINGS, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000125799 HAUS OF HAIR ACTIVE 2017-11-15 2027-12-31 - 26701 S TAMIAMI TRAIL, #10, BONITA SPRINGS, FL, 34134
G13000087972 SPENCER & CO. EXPIRED 2013-09-05 2018-12-31 - 4910 TAMIAMI TRAIL NORTH #104, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 26701 S. Tamiami Trl, SUITE 10, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2021-03-08 26701 S. Tamiami Trl, SUITE 10, Bonita Springs, FL 34134 -
LC AMENDMENT 2013-09-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State