Search icon

PHIVE STAR HAIR BOUTIQUE LLC - Florida Company Profile

Company Details

Entity Name: PHIVE STAR HAIR BOUTIQUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PHIVE STAR HAIR BOUTIQUE 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: 13 Nov 2020 (4 years ago)
Date of dissolution: 25 Oct 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2021 (3 years ago)
Document Number: L20000360148
FEI/EIN Number 85-4188349

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

Address: 320 N Magnolia Ave, ORLANDO, FL 32801
Mail Address: 320 N Magnolia Ave, ORLANDO, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467170324 2022-08-17 2022-08-17 320 N MAGNOLIA AVE STE A1, ORLANDO, FL, 328011650, US 320 N MAGNOLIA AVE STE A1, ORLANDO, FL, 328011650, US

Contacts

Phone +1 321-374-1460

Authorized person

Name KATEAU CERISME
Role CEO
Phone 3213741460

Taxonomy

Taxonomy Code 224P00000X - Prosthetist
Is Primary Yes

Key Officers & Management

Name Role Address
SOUZA'S TAX & ACCOUNTING PROFESSIONALS INC Agent -
CERISME, KATEAU President 320 North Magnolia Ave, Suite A1 ORLANDO, FL 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 320 N Magnolia Ave, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-02-09 320 N Magnolia Ave, ORLANDO, FL 32801 -
VOLUNTARY DISSOLUTION 2021-10-25 - -
REGISTERED AGENT NAME CHANGED 2021-07-15 Souza's Tax & Accounting Professionals Inc -
REGISTERED AGENT ADDRESS CHANGED 2021-07-15 6239 Edgewater Drive, Suite D-01, ORLANDO, FL 32810 -

Court Cases

Title Case Number Docket Date Status
MICHELLE DECKER, Appellant(s) v. KATEAU CERISME, PHIVE STAR HAIR BOUTIQUE, LLC, Appellee(s). 6D2024-0080 2024-01-10 Closed
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
22-SC-53413

Parties

Name MICHELLE DECKER
Role Appellant
Status Active
Name KATEAU CERISME
Role Appellee
Status Active
Name PHIVE STAR HAIR BOUTIQUE LLC
Role Appellee
Status Active
Name HON. DAVID P. JOHNSON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHELLE DECKER
Docket Date 2024-03-04
Type Record
Subtype Exhibits
Description Received Exhibits ~ RECEIVED 1 CD // PLAINTIFF'S EXHIBIT #1 **LOCATED IN VAULT**
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-02-29
Type Record
Subtype Record on Appeal
Description Received Records ~ JUDGE JOHNSON - 29 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-10
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHELLE DECKER
Docket Date 2024-01-10
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-09-19
Type Order
Subtype Order to Serve Brief
Description It appears that appellant has not complied with this Court's August 23, 2024, order requiring an amended brief. Appellant shall file an amended brief in conformance with the August 23, 2024, order within 5 days from the date of this order. Failure to comply may result in summary affirmance. See Fla. R. App. P. 9.315(a).
View View File
Docket Date 2024-08-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the Florida Rules of Appellate Procedure. See Fla. R. App. 9.210(b). Specifically, the initial brief does not include record citations in the statement of the case and facts. Further, the initial brief does not comply with the additional briefing requirements of this court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically, the initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include an entry in the table of contents entitled "Statement of Preservation" that indicates the section in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-25
ANNUAL REPORT 2021-07-15
Florida Limited Liability 2020-11-13

Date of last update: 14 Feb 2025

Sources: Florida Department of State