Search icon

KIM JONES 904 HAIR, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KIM JONES 904 HAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIM JONES 904 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: 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: 03 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2019 (6 years ago)
Document Number: L18000233045
FEI/EIN Number 59-5325551

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

Address: 1225 Atlantic Blvd, Neptune Beach, FL, 32266, US
Mail Address: 208 Ocean Front, Neptune Beach, FL, 32266, US
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILAM HOWARD NICANDRI GILLAM & RENNER, P.A Agent 14 EAST BAY STREET, JACKSONVILLE, FL, 32202
Granuzzo KIM Manager 1225 Atlantic Blvd, Neptune Beach, FL, 32266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000092798 SHEAR BEAUTY ACTIVE 2020-07-31 2025-12-31 - 208 OCEAN FRONT, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-31 1225 Atlantic Blvd, Neptune Beach, FL 32266 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 1225 Atlantic Blvd, Neptune Beach, FL 32266 -
REINSTATEMENT 2019-10-22 - -
REGISTERED AGENT NAME CHANGED 2019-10-22 MILAM HOWARD NICANDRI GILLAM & RENNER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-10-22 14 EAST BAY STREET, JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-25
REINSTATEMENT 2019-10-22
Florida Limited Liability 2018-10-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State