Search icon

SUPERIOR SALON & SPA, LLC - Florida Company Profile

Company Details

Entity Name: SUPERIOR SALON & SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPERIOR SALON & SPA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 May 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000104736
FEI/EIN Number 82-1540235

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

Address: 6537 SUPERIOR AVENUE, SARASOTA, FL, 34231, US
Mail Address: 1044 BECKLEY CIRCLE, VENICE, FL, 34292, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGAN COLLEEN M Manager 1044 BECKLEY CIRCLE, VENICE, FL, 34292
EGAN COLLEEN M Agent 1044 BECKLEY CIRCLE, VENICE, FL, 34292

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000080945 SUPERIOR RESULTS MASSAGE EXPIRED 2019-07-30 2024-12-31 - 6537 SUPERIOR AVENUE, SARASOTA, FL, 34231
G17000113682 SRQ HAIR & MASSAGE EXPIRED 2017-10-15 2022-12-31 - 1044 BECKLEY CIRCLE, VENICE, FL, 34292
G17000113687 SRQ SALON & SPA EXPIRED 2017-10-15 2022-12-31 - 1044 BECKLEY CIRCLE, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-02-08 - -
REGISTERED AGENT NAME CHANGED 2019-02-08 EGAN, COLLEEN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-23
AMENDED ANNUAL REPORT 2019-05-01
REINSTATEMENT 2019-02-08
Florida Limited Liability 2017-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State