Search icon

BIGOTE MEN'S GROOMING, LLC

Company Details

Entity Name: BIGOTE MEN'S GROOMING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (5 years ago)
Document Number: L17000007930
FEI/EIN Number 81-4981600
Address: 4800 NEW BROAD STREET, ORLANDO, FL, 32814, US
Mail Address: 4800 NEW BROAD ST, ORLANDO, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SENCION HARVEY Agent 4800 NEW BROAD STREET, ORLANDO, FL, 32814

Manager

Name Role Address
SENCION HARVEY Manager 4800 NEW BROAD STREET, ORLANDO, FL, 32814

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000025140 BIGOTE MEN'S GROOMING EXPIRED 2017-03-10 2022-12-31 No data 4800 NEW BROAD STREET, ORLANDO, FL, 32814
G17000025141 HARVEY'S BARBERSHOP EXPIRED 2017-03-10 2022-12-31 No data 4800 NEW BROAD STREET, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2019-09-30 SENCION, HARVEY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-04-26 4800 NEW BROAD STREET, ORLANDO, FL 32814 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000523886 TERMINATED 1000000788547 ORANGE 2018-07-10 2038-07-25 $ 3,427.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-16
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-26
Florida Limited Liability 2017-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State