Entity Name: | ZION BEAUTY SUPPLY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Aug 2018 (6 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L18000198511 |
FEI/EIN Number | 83-1699089 |
Address: | 915 DOYLE ROAD, SUITE 303#239, DELTONA, FL, 32725 |
Mail Address: | 915 DOYLE ROAD, SUITE 303#239, DELTONA, FL, 32725 |
ZIP code: | 32725 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARMEL DONAT | Agent | 915 DOYLE ROAD, DELTONA, FL, 32725 |
Name | Role | Address |
---|---|---|
DONAT CARMEL | Manager | 915 DOYLE ROAD, DELTONA, FL, 32725 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000010219 | TOTAL WIRELESS | EXPIRED | 2019-01-21 | 2024-12-31 | No data | 3842 S ORLANDO DRIVE, SANFORD, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | CARMEL, DONAT | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000559326 | ACTIVE | 1000000835850 | ORANGE | 2019-08-07 | 2039-08-21 | $ 688.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J19000559318 | ACTIVE | 1000000835849 | OSCEOLA | 2019-08-06 | 2039-08-21 | $ 1,720.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
Florida Limited Liability | 2018-08-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State