Entity Name: | SHEAR UTOPIA UNISEX SALON LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHEAR UTOPIA UNISEX 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. |
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: | 07 Feb 2018 (7 years ago) |
Last Event: | LC REVOCATION OF DISSOLUTION |
Event Date Filed: | 28 Mar 2023 (2 years ago) |
Document Number: | L18000035937 |
FEI/EIN Number |
83-0780263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6102 E ADAMO DR., TAMPA, FL, 33619, US |
Mail Address: | 6102 E ADAMO DR., TAMPA, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN JASHLEY C | Manager | 6102 E ADAMO DR., TAMPA, FL, 33619 |
Green Jashley c | Manager | 6102 E ADAMO DR., TAMPA, FL, 33619 |
GREEN JASHLEY C | Agent | 6102 E ADAMO DR., TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC REVOCATION OF DISSOLUTION | 2023-03-28 | - | - |
VOLUNTARY DISSOLUTION | 2022-12-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | 6102 E ADAMO DR., TAMPA, FL 33619 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-16 | 6102 E ADAMO DR., TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2021-03-16 | 6102 E ADAMO DR., TAMPA, FL 33619 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000255065 | TERMINATED | 1000000989624 | HILLSBOROU | 2024-04-24 | 2044-05-01 | $ 3,007.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J23000609289 | TERMINATED | 1000000972594 | HILLSBOROU | 2023-12-11 | 2043-12-13 | $ 2,044.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
LC Revocation of Dissolution | 2023-03-28 |
VOLUNTARY DISSOLUTION | 2022-12-21 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-25 |
Florida Limited Liability | 2018-02-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1126107305 | 2020-04-28 | 0455 | PPP | 8791 north 56th street, TEMPLE TERRACE, FL, 33617-6201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 May 2025
Sources: Florida Department of State