Entity Name: | EL REY BARBER SHOP,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EL REY BARBER SHOP,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. |
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: | 29 Jul 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Sep 2024 (7 months ago) |
Document Number: | L14000119131 |
FEI/EIN Number |
47-1487992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10776 S US HWY 1, PORT ST LUCIE, FL, 34952, US |
Mail Address: | 416 POPLAR AVE, PORT SAINT LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPITAL PRO SERVICES, LLC | Agent | - |
DE LA PAZ REINALDO | Manager | 416 POPLAR AVE, PORT SAINT LUCIE, FL, 34952 |
MUNOZ ZAMORA YUNIOR | Manager | 985 SW SULTAN DR, PORT ST LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-09-12 | - | - |
CHANGE OF MAILING ADDRESS | 2024-09-12 | 10776 S US HWY 1, PORT ST LUCIE, FL 34952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-06 | 1972 SW CAMEO BLVD, PORT SAINT LUCIE, FL 34953 | - |
LC AMENDMENT | 2024-09-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-06 | 10776 S US HWY 1, PORT ST LUCIE, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-06 | CAPITAL PRO SERVICES LLC | - |
REINSTATEMENT | 2018-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2015-08-13 | - | - |
LC AMENDMENT | 2014-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
LC Amendment | 2024-09-12 |
LC Amendment | 2024-09-06 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-01-17 |
REINSTATEMENT | 2018-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State