Search icon

THE HAIRCUT PLACE, LLC - Florida Company Profile

Company Details

Entity Name: THE HAIRCUT PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HAIRCUT PLACE, 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: 20 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000046515
FEI/EIN Number 47-2795326

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

Address: 4061 NW 43rd Street Suite 11, GAINESVILLE, FL, 32606, US
Mail Address: 4061 NW 43rd. Street, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ FRANCES MRS. Manager 4061 NW 43rd. Street, GAINESVILLE, FL, 32606
ORTIZ FRANCES Agent 4061 NW 43rd. Street, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-15 4061 NW 43rd. Street, Suite 11, GAINESVILLE, FL 32606 -
REINSTATEMENT 2016-12-15 - -
CHANGE OF MAILING ADDRESS 2016-12-15 4061 NW 43rd Street Suite 11, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2016-12-15 ORTIZ, FRANCES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 4061 NW 43rd Street Suite 11, GAINESVILLE, FL 32606 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-08-31
REINSTATEMENT 2016-12-15
ANNUAL REPORT 2015-01-14
Florida Limited Liability 2014-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State