Search icon

THE PARLOR SALON, LLC - Florida Company Profile

Company Details

Entity Name: THE PARLOR SALON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PARLOR 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: 17 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Oct 2018 (7 years ago)
Document Number: L16000154233
FEI/EIN Number 81-3604869

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

Address: 4217 Mayfair Ln, Port Orange, FL, 32129, US
Mail Address: 4217 Mayfair Ln, Port Orange, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON STORMIE H Manager 4217 MAYFAIR LN, PORT ORANGE, FL, 32129
JOHNSON CHRISTOPHER R Manager 4217 MAYFAIR LN, PORT ORANGE, FL, 32129
JOHNSON STORMIE H Agent 4217 Mayfair Ln, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 4217 Mayfair Ln, Port Orange, FL 32129 -
CHANGE OF MAILING ADDRESS 2023-01-28 4217 Mayfair Ln, Port Orange, FL 32129 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 4217 Mayfair Ln, PORT ORANGE, FL 32129 -
LC AMENDMENT AND NAME CHANGE 2018-10-05 THE PARLOR SALON, LLC -
LC NAME CHANGE 2017-10-31 STORMIE JOHNSON, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-14
LC Amendment and Name Change 2018-10-05
ANNUAL REPORT 2018-03-04
LC Name Change 2017-10-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State