Search icon

FACIALS AND WAXING, LLC - Florida Company Profile

Company Details

Entity Name: FACIALS AND WAXING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FACIALS AND WAXING, 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: 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: 24 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Sep 2014 (11 years ago)
Document Number: L07000043879
FEI/EIN Number 223963288

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

Address: 1437 Flager Avenue, JACKSONVILLE, FL, 32207, US
Mail Address: 13525 BARTRAM PARK BOULEVARD, 111, JACKSONVILLE, FL, 32258
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUTZ SEONG HPRESIDE Manager 1437 Flagler Avenue, JACKSONVILLE, FL, 32207
STUTZ SEONG H Agent 13525 BARTRAM PARK BOULEVARD, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 1437 Flager Avenue, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2014-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-09-30 STUTZ, SEONG H -
REGISTERED AGENT ADDRESS CHANGED 2008-09-30 13525 BARTRAM PARK BOULEVARD, SUITE 111, JACKSONVILLE, FL 32258 -
CANCEL ADM DISS/REV 2008-09-30 - -
CHANGE OF MAILING ADDRESS 2008-09-30 1437 Flager Avenue, JACKSONVILLE, FL 32207 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-08

Date of last update: 03 May 2025

Sources: Florida Department of State