Search icon

ALECIA AFRICAN HAIR BRAIDING L.L.C. - Florida Company Profile

Company Details

Entity Name: ALECIA AFRICAN HAIR BRAIDING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALECIA AFRICAN HAIR BRAIDING 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: 08 Nov 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2018 (7 years ago)
Document Number: L13000157605
FEI/EIN Number 47-3532200

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

Address: 3811 North 58th Street, TAMPA, FL, 33619, US
Mail Address: 3811 North 58th Street, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weegie ALECIA A Manager 3811 North 58th Street, TAMPA, FL, 33619
WEEGIE ALECIA A Agent 1003 W Hillsborough Ave, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-19 3811 North 58th Street, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 1003 W Hillsborough Ave, Suite-6, TAMPA, FL 33603 -
REGISTERED AGENT NAME CHANGED 2023-01-19 WEEGIE, ALECIA A -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 3811 North 58th Street, TAMPA, FL 33619 -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-28
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-04-11

Date of last update: 02 May 2025

Sources: Florida Department of State