Search icon

HAIR SALON A.M.E. LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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