Search icon

PRECISE BEAUTY SALON, L.L.C. - Florida Company Profile

Company Details

Entity Name: PRECISE BEAUTY SALON, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRECISE BEAUTY SALON, L.L.C. 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: 02 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000058850
FEI/EIN Number 47-3582591

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

Address: 2228 North Flamingo Road, Pembroke Pines, FL, 33028, US
Mail Address: 8150 CASCADA ISLE DR, COOPER CITY, FL, 33024
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORTON VIVIAN A Manager 8150 CASCADA ISLE DR, COOPER CITY, FL, 33024
Horton Vivian Agent 8150 CASCADA ISLE DR, COOPER CITY, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000064006 HAIRPRO STUDIO EXPIRED 2018-05-31 2023-12-31 - 8150 CASCADA ISLE DRIVE, COOPER CITY, FL, 33024
G17000036753 QUEEN CUSTOM WIGS EXPIRED 2017-04-05 2022-12-31 - 8150 CASCADA ISLE DRIVE, COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-30 2228 North Flamingo Road, Suite #127, Pembroke Pines, FL 33028 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 Horton, Vivian -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2018-05-30
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State