Search icon

IDEAL CROWN EXPERTS HAIR STUDIO LLC - Florida Company Profile

Company Details

Entity Name: IDEAL CROWN EXPERTS HAIR STUDIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IDEAL CROWN EXPERTS HAIR STUDIO 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 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000105287
FEI/EIN Number 35-2671242

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

Address: 3075 W Oakland Park Blvd, Oakland Park, FL, 33311, US
Mail Address: Po Box 971137, Coconut Creek, FL, 33097, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRLEW NATASSIJA Owne 3075 W Oakland Park Blvd, Oakland Park, FL, 33311
KIRLEW NATASSIJA Agent 442 Lock Rd, Deerfield, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000054758 ICE HAIR STUDIO ACTIVE 2020-05-18 2025-12-31 - P.O BOX 971137, COCONUT CREEK, FL, 33097

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 3075 W Oakland Park Blvd, Ste 206, Oakland Park, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 442 Lock Rd, #119, Deerfield, FL 33442 -
CHANGE OF MAILING ADDRESS 2018-03-05 3075 W Oakland Park Blvd, Ste 206, Oakland Park, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-05
Florida Limited Liability 2017-05-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State