Search icon

SAM VICTORIA HAIR LLC - Florida Company Profile

Company Details

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

SAM VICTORIA 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: 12 Feb 2020 (5 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: L20000049855
FEI/EIN Number 84-4874281

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

Address: 5149 SE Jack ave, STUART, FL, 34997, US
Mail Address: 5149 SE Jack ave, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHANSEN SAMANTHA V Authorized Member 5149 SE Jack ave, STUART, FL, 34997
ZENBUSINESS INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000050112 ELYSIAN BY MOD ACTIVE 2022-04-20 2027-12-31 - 5149 SE JACK AVE, STUART, FL, 34997
G20000135846 MOD ACTIVE 2020-10-20 2025-12-31 - 11764 SE DIXIE HWY, 5, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-18 ZENBUSINESS INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 336 E. COLLEGE AVE., SUITE 301, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 5149 SE Jack ave, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2022-04-11 5149 SE Jack ave, STUART, FL 34997 -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000382919 TERMINATED 1000000998689 MARTIN 2024-06-11 2034-06-19 $ 454.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-10-04
Florida Limited Liability 2020-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State