Entity Name: | BEAUTY SENSATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEAUTY SENSATIONS, 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 Oct 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000097213 |
FEI/EIN Number |
205655626
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5290 Sw 6th St, Coral Gables, FL, 33134, US |
Mail Address: | 5290 Sw 6th St, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELGADO PALMER LAURA | PTM | 5290 Sw 6th St, Coral Gables, FL, 33134 |
DELGADO PALMER LAURA | Agent | 5290 Sw 6th St, Coral Gables, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09049900299 | GALAXY MEMBERS | EXPIRED | 2009-02-18 | 2014-12-31 | - | 1860 N FT. HARRISON AVE STE 305, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-23 | 5290 Sw 6th St, Coral Gables, FL 33134 | - |
REINSTATEMENT | 2020-11-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-23 | 5290 Sw 6th St, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2020-11-23 | 5290 Sw 6th St, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-23 | DELGADO PALMER, LAURA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2015-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2010-01-08 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-11-23 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-05-23 |
REINSTATEMENT | 2015-10-05 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State