Search icon

DYNASTY CUTS BABERSHOP, LLC - Florida Company Profile

Company Details

Entity Name: DYNASTY CUTS BABERSHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNASTY CUTS BABERSHOP, 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: 28 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: L15000183555
FEI/EIN Number 47-5305578

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

Address: 2952 DUNN AVE., #2, JACKSONVILLE, FL, 32218, US
Mail Address: 2952 DUNN AVE., #2, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS-SMITH VERONICA R Owne 2952 DUNN AVE., #2, JACKSONVILLE, FL, 32218
THOMAS WINSTON K Manager 2952 DUNN AVE., #2, JACKSONVILLE, FL, 32218
THOMAS-SMITH Veronica R Agent 2952 DUNN AVE., #2, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-27 THOMAS-SMITH, Veronica R. -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-08 2952 DUNN AVE., #2, JACKSONVILLE, FL 32218 -
REINSTATEMENT 2019-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-08 2952 DUNN AVE., #2, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2019-10-08 2952 DUNN AVE., #2, JACKSONVILLE, FL 32218 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-13
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-12
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-16
REINSTATEMENT 2016-10-18

Date of last update: 02 May 2025

Sources: Florida Department of State