Entity Name: | HAIR SALON A.M.E. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAIR SALON A.M.E. 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: | 19 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2019 (6 years ago) |
Document Number: | L14000130143 |
FEI/EIN Number |
47-1633913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1680 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952, US |
Mail Address: | 1680 SE PORT ST. LUCIE BLVD, PORT ST LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIL GEISER A33.34% | Manager | 515 SE NOME DR, PORT ST. LUCIE, FL, 34953 |
ZEPEDA ERIKA 33.33% | Manager | 769 SW PARKER AVENUE, PORT ST. LUCIE, FL, 34953 |
BURGOS MARIA 33.33% | Manager | 2046 SE WEST DUNBROOKE CIRCLE, PORT ST. LUCIE, FL, 34952 |
GIL GEISER A | Agent | 515 SE NOME DR, PORT ST LUCIE, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 1680 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 1680 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-28 | GIL, GEISER A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-28 |
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-23 |
REINSTATEMENT | 2016-10-25 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State