Search icon

REENAHAIRBOSS LLC. - Florida Company Profile

Company Details

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

REENAHAIRBOSS 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: 08 Jul 2020 (5 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: L20000195339
FEI/EIN Number 87-2089402

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

Address: 2574 n university drive sunrise, sunrise, FL, 33322, US
Mail Address: 4101 n haitus road, sunrise, FL, 33351, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fairclough Chereena C Manager 4101 n haitus road, sunrise, FL, 33351
BARRETT PAULETTE Authorized Member 2045 COVE LAKE ROAD, NORTH LAUDERDALE, FL, 33068
Fairclough Chereena C Agent 10773 CLEARY BLVD, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 2574 n university drive sunrise, 202 a, sunrise, FL 33322 -
CHANGE OF MAILING ADDRESS 2023-02-21 2574 n university drive sunrise, 202 a, sunrise, FL 33322 -
REINSTATEMENT 2023-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-13 10773 CLEARY BLVD, 106, Plantation, FL 33324 -
REINSTATEMENT 2021-10-13 - -
REGISTERED AGENT NAME CHANGED 2021-10-13 Fairclough, Chereena C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2023-02-21
REINSTATEMENT 2021-10-13
Florida Limited Liability 2020-07-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State