Search icon

VAMP HAIR STUDIO LLC - Florida Company Profile

Company Details

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

VAMP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Mar 2014 (11 years ago)
Date of dissolution: 14 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Oct 2020 (5 years ago)
Document Number: L14000044790
FEI/EIN Number 30-1116424

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

Address: 815 E WASHINGTON ST, ORLANDO, FL, 32801
Mail Address: 2240 SEA HORSE DRIVE, MELBOURNE BEACH, FL, 32951, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAIGIE REBECCA President 815 E WASHINGTON ST, ORLANDO, FL, 32801
CRAIGIE COREY Manager 815 E WASHINGTON ST, ORLANDO, FL, 32801
Craigie Rebecca Agent 815 E WASHINGTON ST, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000037236 COCONUTS HAIR SHACK EXPIRED 2019-03-21 2024-12-31 - 141 6TH AVE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-14 - -
CHANGE OF MAILING ADDRESS 2019-03-21 815 E WASHINGTON ST, ORLANDO, FL 32801 -
REINSTATEMENT 2018-04-11 - -
REGISTERED AGENT NAME CHANGED 2018-04-11 Craigie, Rebecca -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-14
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-21
REINSTATEMENT 2018-04-11
REINSTATEMENT 2015-12-09
Florida Limited Liability 2014-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State