Search icon

EXOTIC GLAM HAIR , LLC - Florida Company Profile

Company Details

Entity Name: EXOTIC GLAM HAIR , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

EXOTIC GLAM HAIR , 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: 30 Aug 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L18000207649
FEI/EIN Number APPLIED FOR

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

Mail Address: 455 SUNSHINE DR, COCONUT CREEK, FL 33066
Address: 5460 N State Rd 7, 218, North LAUDERDALE, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Belancourt, Piterson Agent 5460 N State Rd 7, Suite 218, North Lauderdale, FL 33319
PITERSON, BELANCOURT Chief Executive Officer 455 SUNSHINE DR, COCONUT CREEK, FL 33066
Belancourt, Vanel Chief Executive Officer 455 SUNSHINE DR, COCONUT CREEK, FL 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-02-22 Belancourt, Piterson -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 5460 N State Rd 7, Suite 218, North Lauderdale, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 5460 N State Rd 7, 218, North LAUDERDALE, FL 33309 -
REINSTATEMENT 2022-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-02-22
AMENDED ANNUAL REPORT 2022-05-02
AMENDED ANNUAL REPORT 2022-01-30
REINSTATEMENT 2022-01-21
REINSTATEMENT 2020-12-31
Florida Limited Liability 2018-08-30

Date of last update: 17 Feb 2025

Sources: Florida Department of State