Search icon

KAYLA GRACE SALON LLC - Florida Company Profile

Company Details

Entity Name: KAYLA GRACE SALON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAYLA GRACE SALON 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: 16 Dec 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Dec 2020 (4 years ago)
Document Number: L15000208583
FEI/EIN Number 81-0883807

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

Address: 1248 SEVEN SPRINGS BLVD.,, NEW PORT RICHEY, FL, 34655, US
Mail Address: 1248 SEVEN SPRINGS BLVD UNIT E, New Port Richey, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON KAYLA L Agent 1248 SEVEN SPRINGS BLVD UNIT E, NEW PORT RICHEY, FL, 34655
ANDERSON KAYLA L Managing Member 1248 SEVEN SPRINGS BLVD UNIT E, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-30 1248 SEVEN SPRINGS BLVD.,, UNIT E, NEW PORT RICHEY, FL 34655 -
LC NAME CHANGE 2020-12-07 KAYLA GRACE SALON LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 1248 SEVEN SPRINGS BLVD UNIT E, NEW PORT RICHEY, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 1248 SEVEN SPRINGS BLVD.,, UNIT E, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT NAME CHANGED 2016-10-20 ANDERSON, KAYLA L -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-05
LC Name Change 2020-12-07
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State