Search icon

FAIRYTALE BEAUTY, LLC - Florida Company Profile

Company Details

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

FAIRYTALE BEAUTY, 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: 03 Mar 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L06000023278
FEI/EIN Number 204431802

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

Address: 13833 WELLINGTON TRACE E-4, 115, WELLINGTON, FL, 33414, US
Mail Address: 13833 WELLINGTON TRACE E-4, 115, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRISTINA FABIOLA Manager 13833 WELLINGTON TRACE E-4, #115, WELLINGTON, FL, 33414
CRISTINA FABIOLA Agent 13833 WELLINGTON TRACE E-4, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 13833 WELLINGTON TRACE E-4, SUITE 115, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 13833 WELLINGTON TRACE E-4, 115, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2015-04-23 13833 WELLINGTON TRACE E-4, 115, WELLINGTON, FL 33414 -
REINSTATEMENT 2010-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-04-26 CRISTINA, FABIOLA -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-10-03
ANNUAL REPORT 2009-05-28
ANNUAL REPORT 2008-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State