Search icon

MILLIONAIRE HAIR SALON LLC - Florida Company Profile

Company Details

Entity Name: MILLIONAIRE HAIR SALON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLIONAIRE HAIR SALON 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: 09 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2019 (6 years ago)
Document Number: L14000075869
FEI/EIN Number 82-4467028

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

Address: 319 S Dillard St, Winter Garden, FL, 34787, US
Mail Address: 319 S Dillard St, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burns Jamila Owne 319 S Dillard St, Winter Garden, FL, 34787
BURNS JAMILA Agent 319 S Dillard St, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000072790 MILLIONAIRE HAIR SALON LLC ACTIVE 2023-06-15 2028-12-31 - 201 WEST CANTON AVE, 275, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-25 319 S Dillard St, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-25 319 S Dillard St, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2024-09-25 319 S Dillard St, Winter Garden, FL 34787 -
REINSTATEMENT 2019-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-24 BURNS, JAMILA -
REINSTATEMENT 2017-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-09-25
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-26
REINSTATEMENT 2019-02-26
REINSTATEMENT 2017-10-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-16
Florida Limited Liability 2014-05-09

USAspending Awards / Financial Assistance

Date:
2021-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20834.00
Total Face Value Of Loan:
20834.00
Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20834.00
Total Face Value Of Loan:
20834.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20834
Current Approval Amount:
20834
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20943.38
Date Approved:
2021-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20834
Current Approval Amount:
20834
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20909.34

Date of last update: 03 May 2025

Sources: Florida Department of State