Search icon

LULU'S LICE REMOVAL CLINIC, LLC - Florida Company Profile

Company Details

Entity Name: LULU'S LICE REMOVAL CLINIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LULU'S LICE REMOVAL CLINIC, 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 Jan 2024 (a year 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: L24000019958
Mail Address: 5263 MILLER BAYOU DRIVE, PORT RICHEY, FL, 34668, US
Address: 5810 SR 54, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477319143 2024-02-21 2024-02-21 5263 MILLER BAYOU DR, PORT RICHEY, FL, 346686224, US 5810 STATE ROAD 54, NEW PORT RICHEY, FL, 346526050, US

Contacts

Phone +1 727-410-7013

Authorized person

Name JOHN E FASSLER
Role MEDICAL DIRECTOR
Phone 7049099414

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
LIGHTNING LICE REMOVAL, LLC Agent -
LIGHTNING LICE REMOVAL, LLC Manager -
HICKCOX JESSICA A Manager 5263 MILLER BAYOU DRIVE, PORT RICHEY, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000021745 LULU'S LICE REMOVAL ACTIVE 2024-02-08 2029-12-31 - 5263 MILLER BAYOU DRIVE, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
Florida Limited Liability 2024-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State