Search icon

LASH & ADORN LLC - Florida Company Profile

Company Details

Entity Name: LASH & ADORN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

LASH & ADORN 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: 26 Sep 2019 (5 years ago)
Document Number: L19000236508
FEI/EIN Number 81-1995094

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

Address: 136 parliament loop, SUITE 1030, LAKE MARY, FL 32746
Mail Address: 309 American holly ave, DEBARY, FL 32713
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALL, ROXIE L Agent 309 American holly ave, DEBARY, FL 32713
BALL, ROXIE Manager 309 American holly ave, LAKE MARY, FL 32713
Dabhi, Divyesh Manager 309 American holly ave, Debary, FL 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000109325 MOOD LASH + BEAUTY ACTIVE 2020-08-24 2025-12-31 - 120 INTERNATIONAL PKWY, SUITE 112, LAKE MARY, FL, 32713

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 136 parliament loop, SUITE 1030, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 309 American holly ave, DEBARY, FL 32713 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 136 parliament loop, SUITE 1030, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2023-04-12 136 parliament loop, SUITE 1030, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 42 estrella rd, DEBARY, FL 32713 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-15
Florida Limited Liability 2019-09-26

Date of last update: 15 Feb 2025

Sources: Florida Department of State