Entity Name: | 21 BARBER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
21 BARBER, 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. |
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: | 02 Mar 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Feb 2024 (a year ago) |
Document Number: | L16000044142 |
FEI/EIN Number |
81-1716732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10937 N. 56TH STREET, TEMPLE TERRACE, FL, 33617, US |
Mail Address: | 12216 N. 56TH STREET, TEMPLE TERRACE, FL, 33617, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Majdoub Salaheddine | Agent | 10937 N. 56TH STREET, TEMPLE TERRACE, FL, 33617 |
Majdoub Salaheddine | Managing Member | 10937 N. 56TH STREET, TEMPLE TERRACE, FL, 33617 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000020638 | OXYGEN BARBERSHOP | ACTIVE | 2024-02-06 | 2029-12-31 | - | 10937 N. 56TH STREET, TEMPLE TERRACE, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 10937 N. 56TH STREET, TEMPLE TERRACE, FL 33617 | - |
REINSTATEMENT | 2024-02-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-02-02 | Majdoub , Salaheddine | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2018-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-22 | 10937 N. 56TH STREET, TEMPLE TERRACE, FL 33617 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2024-02-02 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-15 |
LC Amendment | 2018-09-19 |
AMENDED ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State