Search icon

COSMETICVACATIONS, LLC - Florida Company Profile

Company Details

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

COSMETICVACATIONS, 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: 04 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000043779
FEI/EIN Number 202778988

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

Address: 120 E. OAKLAND PARK BLVD, #105-1A, FORT LAUDERDALE, FL, 33334
Mail Address: 120 E. OAKLAND PARK BLVD, #105-1A, FORT LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boeckle Michael Manager 120 E. OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33334
WEISS ANDRE Manager 4400 HILLCREST DRIVE APT. 218, HOLLYWOOD, FL, 33021
BOECKLE MICHAEL Agent 120 E. OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-03 BOECKLE, MICHAEL -
REINSTATEMENT 2019-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2015-05-26 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 120 E. OAKLAND PARK BLVD, #105-1A, FORT LAUDERDALE, FL 33334 -

Documents

Name Date
REINSTATEMENT 2019-04-03
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-11
LC Amendment 2015-05-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-16
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State