Entity Name: | BEAUTY THERAPY BY NING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEAUTY THERAPY BY NING 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Nov 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2018 (7 years ago) |
Document Number: | L06000113520 |
FEI/EIN Number |
205942245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2625 KEYSTONE ROAD, SUITE A2, TARPON SPRINGS, FL, 34688, US |
Mail Address: | 3774 Lake Shore Drive, Palm Harbor, FL, 34684, US |
ZIP code: | 34688 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEONG ELAINE NING | Manager | 3774 Lake Shore Drive, Palm Harbor, FL, 34684 |
LEONG ELAINE N | Agent | 3774 Lake Shore Drive, Palm Harbor, FL, 34684 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-22 | LEONG, ELAINE Ning | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 3774 Lake Shore Drive, Palm Harbor, FL 34684 | - |
REINSTATEMENT | 2018-10-16 | - | - |
CHANGE OF MAILING ADDRESS | 2018-10-16 | 2625 KEYSTONE ROAD, SUITE A2, TARPON SPRINGS, FL 34688 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-01 | 2625 KEYSTONE ROAD, SUITE A2, TARPON SPRINGS, FL 34688 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-22 |
REINSTATEMENT | 2018-10-16 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State