Search icon

SUPREME BARBERSHOP & SALON II, LLC - Florida Company Profile

Company Details

Entity Name: SUPREME BARBERSHOP & SALON II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPREME BARBERSHOP & SALON II, 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 Sep 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Mar 2022 (3 years ago)
Document Number: L16000165735
FEI/EIN Number 82-3616055

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

Address: 3567 Fowler St, FORT MYERS, FL, 33991, US
Mail Address: 4217 Capulet In, FORT MYERS, FL, 33916, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZARO LOPEZ DIEGO A Authorized Member 4217 Capulet In, FORT MYERS, FL, 33916
GUZARO LOPEZ DIEGO A Agent 3567 FOWLER ST, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-03-01 SUPREME BARBERSHOP & SALON II, LLC -
CHANGE OF MAILING ADDRESS 2021-10-05 3567 Fowler St, FORT MYERS, FL 33991 -
REGISTERED AGENT NAME CHANGED 2021-10-05 GUZARO LOPEZ, DIEGO ALEXANDRO -
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 3567 FOWLER ST, FORT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 3567 Fowler St, FORT MYERS, FL 33991 -
LC AMENDMENT 2016-10-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-28
LC Name Change 2022-03-01
AMENDED ANNUAL REPORT 2021-10-05
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-07-07
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State