Search icon

PERFECT PONYTAIL PALACE, LLC. - Florida Company Profile

Company Details

Entity Name: PERFECT PONYTAIL PALACE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERFECT PONYTAIL PALACE, 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: 24 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: L20000218756
FEI/EIN Number 85-2142290

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

Address: 6814 Chisholm court west, Tallahassee, FL, 32311, US
Mail Address: 6814 Chisholm court west, Tallahassee, FL, 32311, US
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilson Reginald TJr. Chief Executive Officer 6814 Chisholm court west, Tallahassee, FL, 32311
Wilson Reginald TJr. Agent 6814 Chisholm court west, Tallahassee, FL, 32311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 6814 Chisholm court west, Tallahassee, FL 32311 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 6814 Chisholm court west, Tallahassee, FL 32311 -
CHANGE OF MAILING ADDRESS 2023-04-03 6814 Chisholm court west, Tallahassee, FL 32311 -
REGISTERED AGENT NAME CHANGED 2023-04-03 Wilson, Reginald Terry , Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000495392 TERMINATED 1000000935730 DUVAL 2022-10-24 2042-10-26 $ 9,431.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000215081 TERMINATED 1000000886483 DUVAL 2021-04-27 2041-05-05 $ 2,891.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2023-04-03
ANNUAL REPORT 2021-08-01
Florida Limited Liability 2020-07-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State