Search icon

8 DOLLAR HAIRCUTZ, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 8 DOLLAR HAIRCUTZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

8 DOLLAR HAIRCUTZ, 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: 13 Apr 2015 (10 years ago)
Date of dissolution: 12 Feb 2025 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2025 (5 months ago)
Document Number: L15000063893
FEI/EIN Number 47-3698396

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

Address: 16208 ABERDEEN AVE, NAPLES, FL, 34110, US
Mail Address: 16208 ABERDEEN AVE, NAPLES, FL, 34110, US
ZIP code: 34110
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABATINO ADRIAN Manager 16208 ABERDEEN AVE, NAPLES, FL, 34110
Sabatino Carol Manager 5195 Boxwood Way, NAPLES, FL, 34116
SABATINO ADRIAN Agent 16208 ABERDEEN AVE, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000066683 PRO HAIRCUTZ ACTIVE 2016-07-07 2026-12-31 - 16208 ABERDEEN AVE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 16208 ABERDEEN AVE, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2018-01-18 16208 ABERDEEN AVE, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 16208 ABERDEEN AVE, NAPLES, FL 34110 -
LC DISSOCIATION MEM 2015-12-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-12
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-06
AMENDED ANNUAL REPORT 2016-05-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State