Search icon

PRESTIGE CUTS AND STYLES LLC - Florida Company Profile

Company Details

Entity Name: PRESTIGE CUTS AND STYLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE CUTS AND STYLES 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: 07 Aug 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: L14000123844
FEI/EIN Number NOT APPLICABLE

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

Address: 448 west Georgia st, TALLAHASSEE, FL, 32301, US
Mail Address: 1549 merry oaks ct, TALLAHASSEE, FL, 32303, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JAHZEEL Authorized Member 1549 MERRY OAKS CT, TALLAHASSEE, FL, 32303
SMITH JAHZEEL Agent 1549 MERRY OAKS CT, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 448 west Georgia st, 1004, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2015-11-04 SMITH, JAHZEEL -
REINSTATEMENT 2015-11-04 - -
CHANGE OF MAILING ADDRESS 2015-11-04 448 west Georgia st, 1004, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-12
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-11-04
Florida Limited Liability 2014-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State