Search icon

BROWNSTONES HAIR LLC BY M.K.

Company Details

Entity Name: BROWNSTONES HAIR LLC BY M.K.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 15 Sep 2015 (9 years ago)
Date of dissolution: 30 Jan 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: M15000007348
FEI/EIN Number 47-3588541
Address: 300 N mall entrance rd, Sanford, FL 32771
Mail Address: 3848 SALTMARSH LOOP, sanford, FL 32773
ZIP code: 32771
County: Seminole
Place of Formation: MARYLAND

Agent

Name Role Address
Beckley, STEPHANIE N Agent 3848 Saltmarsh Loop, SANFORD, FL 32771

Owner

Name Role Address
Beckley, stephanie N Owner 3848 SALTMARSH LOOP, SANFORD, FL 32773

Chief Executive Officer

Name Role Address
Beckley, stephanie N Chief Executive Officer 3848 SALTMARSH LOOP, SANFORD, FL 32773

AMG

Name Role Address
DAYMEON, SAMUEL J AMG 3848 SALTMARSH LOOP, sanford, FL 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000109893 SALON SUITES PRO LLC ACTIVE 2020-08-25 2025-12-31 No data 904 S. FRENCH AVENUE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CONVERSION 2024-01-30 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000095742. CONVERSION NUMBER 700000250487
CHANGE OF PRINCIPAL ADDRESS 2023-12-19 300 N mall entrance rd, Sanford, FL 32771 No data
REINSTATEMENT 2023-11-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-16 3848 Saltmarsh Loop, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2023-11-16 Beckley, STEPHANIE N No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-10-23 No data No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-08 No data No data
CHANGE OF MAILING ADDRESS 2019-10-08 300 N mall entrance rd, Sanford, FL 32771 No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
REINSTATEMENT 2023-11-16
REINSTATEMENT 2020-10-23
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-07-01
REINSTATEMENT 2017-01-10
Foreign Limited 2015-09-15

Date of last update: 19 Feb 2025

Sources: Florida Department of State