Search icon

SANA'S AFRICAN HAIR BRAIDING AND BEAUTY SUPPLIES, LLC - Florida Company Profile

Company Details

Entity Name: SANA'S AFRICAN HAIR BRAIDING AND BEAUTY SUPPLIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANA'S AFRICAN HAIR BRAIDING AND BEAUTY SUPPLIES, 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: 06 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2019 (5 years ago)
Document Number: L16000068309
FEI/EIN Number 812169641

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

Address: 7359 ALOMA AVE, WINTER PARK, FL, 32792, US
Mail Address: 7359 ALOMA AVE, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVADOGO SANATA Auth 7359 Aloma Ave, WINTER PARK, FL, 32792
SAVADOGO SANATA Sanata Agent 7359 Aloma Ave, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-31 - -
REGISTERED AGENT NAME CHANGED 2019-10-31 SAVADOGO, SANATA, Sanata Savadogo -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2017-12-18 SANA'S AFRICAN HAIR BRAIDING AND BEAUTY SUPPLIES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 7359 Aloma Ave, WINTER PARK, FL 32792 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000622266 TERMINATED 1000000794493 ORANGE 2018-08-22 2028-09-05 $ 686.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-10-31
ANNUAL REPORT 2018-04-30
LC Name Change 2017-12-18
ANNUAL REPORT 2017-04-14
Florida Limited Liability 2016-04-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State