Search icon

BEAUTY WATERS, LLC - Florida Company Profile

Company Details

Entity Name: BEAUTY WATERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEAUTY WATERS, 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: 21 Apr 2005 (20 years ago)
Date of dissolution: 14 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 May 2019 (6 years ago)
Document Number: L05000038992
FEI/EIN Number 861135813

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

Address: 14359 MIRAMAR PARKWAY, SUITE 228, MIRAMAR, FL, 33027
Mail Address: 14359 MIRAMAR PARKWAY, SUITE 228, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
MCKINNEY MAXIA Managing Member 700 SW 108 AVE. #208, PEMBROKE PINES, FL, 33027
GILES ARCHIE Managing Member 14359 MIRAMAR PARKWAY SUITE 257, PEMBROKE PINES, FL, 33027
PREVENTIVE HEALTH PRODUCTS, LLC Managing Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
VOLUNTARY DISSOLUTION 2019-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-06-23 INCORP SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-06-23 14359 MIRAMAR PARKWAY, SUITE 228, MIRAMAR, FL 33027 -
CANCEL ADM DISS/REV 2009-06-23 - -
CHANGE OF MAILING ADDRESS 2009-06-23 14359 MIRAMAR PARKWAY, SUITE 228, MIRAMAR, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-14
REINSTATEMENT 2009-06-23
ANNUAL REPORT 2007-07-20
ANNUAL REPORT 2006-05-24
Florida Limited Liabilites 2005-04-21
Off/Dir Resignation 2005-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State