Entity Name: | THEE HAIRESS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Jan 2019 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L19000020483 |
FEI/EIN Number | 85-1082040 |
Mail Address: | 4737 N Ocean Dr, Fort Lauderdale, FL, 33308, US |
Address: | 1 N Ocean Blvd, Unit 101, Pompano Beach, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Robertson Taylor | Agent | 4737 N Ocean Dr, Fort Lauderdale, FL, 33308 |
Name | Role | Address |
---|---|---|
ROBERTSON TAYLOR | Authorized Member | 4737 N Ocean Dr, Fort Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 1 N Ocean Blvd, Unit 101, Pompano Beach, FL 33062 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-15 | 1 N Ocean Blvd, Unit 101, Pompano Beach, FL 33062 | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-15 | Robertson, Taylor | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-15 | 4737 N Ocean Dr, Suite 250, Fort Lauderdale, FL 33308 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000412405 | ACTIVE | 1000000931688 | PALM BEACH | 2022-08-24 | 2042-08-31 | $ 1,117.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-05-15 |
Florida Limited Liability | 2019-01-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State