Search icon

LI.RUIGANG.SALON.127, LLC - Florida Company Profile

Company Details

Entity Name: LI.RUIGANG.SALON.127, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

LI.RUIGANG.SALON.127, 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 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2020 (4 years ago)
Document Number: L14000179571
FEI/EIN Number 47-2369487

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

Address: 17 Bower Tree, Irving, CA 92603
Mail Address: 17 Bower Tree, Irving, CA 92603
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALL, SABRINA Agent 3751 Maguire Blvd., Ste 115, ORLANDO, FL 32803
FRANVEST MANAGEMENT, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 17 Bower Tree, Irving, CA 92603 -
CHANGE OF MAILING ADDRESS 2025-01-08 17 Bower Tree, Irving, CA 92603 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 3751 Maguire Blvd., Ste 115, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-07 3751 Maguire Blvd. Ste 115, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2022-11-07 3751 Maguire Blvd. Ste 115, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2020-10-21 WALL, SABRINA -
REINSTATEMENT 2020-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-11
REINSTATEMENT 2020-10-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-14

Date of last update: 20 Feb 2025

Sources: Florida Department of State