Search icon

TONI MARIE LEE HAIRSTYLES LLC - Florida Company Profile

Company Details

Entity Name: TONI MARIE LEE HAIRSTYLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TONI MARIE LEE HAIRSTYLES 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: 11 Jun 2014 (11 years ago)
Document Number: L14000093745
FEI/EIN Number 47-1076916

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

Address: 2301 DEL PRADO BLVD S UNIT #180, SUITE 56, CAPE CORAL, FL, 33990, US
Mail Address: 2301 DEL PRADO BLVD S UNIT #180, SUITE 56, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE TONI M Manager 2627 Bellingham Ct., Cape Coral, FL, 33991
LEE TONI Agent 2627 Bellingham Ct., Cape Coral, FL, 33991

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000059701 HOLLIS HEAD SPA ACTIVE 2024-05-06 2029-12-31 - 2301 DEL PRADO BLVD S, UNIT #180 SUITE 56, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-23 2301 DEL PRADO BLVD S UNIT #180, SUITE 56, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2024-10-23 2301 DEL PRADO BLVD S UNIT #180, SUITE 56, CAPE CORAL, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 2627 Bellingham Ct., Cape Coral, FL 33991 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State