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. |
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 |
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 |
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 | - |
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