Search icon

SM HAIR STUDIO LLC - Florida Company Profile

Company Details

Entity Name: SM HAIR STUDIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SM HAIR STUDIO 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: 25 Feb 2014 (11 years ago)
Document Number: L14000032119
FEI/EIN Number 46-4922526

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

Address: 17425 TAILFEATHER CT, CLERMONT, FL, 34711, US
Mail Address: 17425 TAILFEATHER CT, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELO VANESSA S Manager 17425 TAILFEATHER COURT, CLERMONT, FL, 34711
MELO GUSTAVO S Managing Member 17425 TAILFEATHER COURT, CLERMONT, FL, 34711
MELO VANESSA Agent 17425 TAILFEATHER CT, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000073533 VANESSA MELO HAIR LOUNGE EXPIRED 2016-07-25 2021-12-31 - 7901 KINGSPOINTE PARKWAY SUITE 17, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 17425 TAILFEATHER CT, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2021-04-30 17425 TAILFEATHER CT, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2020-03-25 MELO, VANESSA -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 17425 TAILFEATHER CT, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-07-25
ANNUAL REPORT 2016-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State