Search icon

HAIR THERAPY STUDIO LLC - Florida Company Profile

Company Details

Entity Name: HAIR THERAPY STUDIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAIR THERAPY STUDIO 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: 26 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000111603
FEI/EIN Number 47-4377496

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

Address: 1982 SE FEDERAL HWY, STUART, FL, 34994
Mail Address: 2567 Sw Barbara Ave, Palm city, FL, 34990, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYRTER DANIELLE H Authorized Person 2567 Sw Barbara Ave, Palm city, FL, 34990
MYRTER DANIELLE H Agent 2567 Sw Barbara Ave, Palm city, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000017343 SOUTHERN ROOTS SALON ACTIVE 2021-02-04 2026-12-31 - 6646 SE 88TH TRAIL, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 2567 Sw Barbara Ave, Palm city, FL 34990 -
CHANGE OF MAILING ADDRESS 2023-03-06 1982 SE FEDERAL HWY, STUART, FL 34994 -
REINSTATEMENT 2018-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 MYRTER, DANIELLE H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-13
REINSTATEMENT 2018-04-24
REINSTATEMENT 2016-10-25
Florida Limited Liability 2015-06-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State