Search icon

VIBE HAIR LLC - Florida Company Profile

Company Details

Entity Name: VIBE HAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIBE 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: 23 Apr 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000110195
FEI/EIN Number 83-1706272

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

Address: 1424 Leitrim Loop, Apopka, FL, 32703, US
Mail Address: 1424 Leitrim Loop, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS CHRISTOPHER Authorized Member 2610 Boat Cove Cir, KISSIMMEE, FL, 34746
Henderson Jared Auth 5228 Satsuma Ave., North Hollywood, CA, 91601
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-29 1424 Leitrim Loop, Apopka, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 1424 Leitrim Loop, Apopka, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2022-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-18 - -
REGISTERED AGENT NAME CHANGED 2020-10-18 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-12-18
ANNUAL REPORT 2021-01-26
REINSTATEMENT 2020-10-18
LC Amendment 2019-09-19
Florida Limited Liability 2019-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State