Search icon

LE BRO SALON INC

Company Details

Entity Name: LE BRO SALON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P12000043591
FEI/EIN Number 45-5278050
Address: 1910 WELLS RD STE D05A, ORANGE PARK, FL, 32073
Mail Address: 1910 WELLS RD STE D05A, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
LE DUC Agent 1910 WELLS RD STE D05A, ORANGE PARK, FL, 32073

President

Name Role Address
LE DUC President 1910 WELLS RD STE D05A, ORANGE PARK, FL, 32073

Vice President

Name Role Address
LE DUC Vice President 1910 WELLS RD STE D05A, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000045279 MODERN NAILS & DAY SPA EXPIRED 2012-05-15 2017-12-31 No data 1910 WELLS RD STE D05A, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
Le Bro Salon, Inc., and Duc Le Appellant(s) v. Lina Nasser Saoud, Appellee(s). 5D2024-1373 2024-05-23 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Clay County
2023-SC-001683

Parties

Name LE BRO SALON INC
Role Appellant
Status Active
Name Duc Le
Role Appellant
Status Active
Name Lina Nasser Saoud
Role Appellee
Status Active
Name Hon. Raymond Edward Forbess, Jr.
Role Judge/Judicial Officer
Status Active
Name Clay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-19
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FILING FEE
View View File
Docket Date 2024-05-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 5/22/2024

Documents

Name Date
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State