Search icon

C-N-J'S BEAUTY STOP, LLC - Florida Company Profile

Company Details

Entity Name: C-N-J'S BEAUTY STOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C-N-J'S BEAUTY STOP, 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: 15 Oct 2007 (18 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: L07000104661
FEI/EIN Number 261236722

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

Address: 406 WEST SHELL POINT ROAD, Unit 103, RUSKIN, FL, 33570-3422, US
Mail Address: 406 WEST SHELL POINT ROAD, Unit 103, RUSKIN, FL, 33570-3422, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIVENS CYNTHIA D Managing Member 16308 ALDERMAN TURNER ROAD, WIMAUMA, FL, 335985303
CARPENTER JANELLA Managing Member 5431 John Nichols ave, Wimauma, FL, 33598
GIVENS CYNTHIA D Agent 16308 ALDERMAN TURNER ROAD, WIMAUMA, FL, 335985303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-21 - -
REGISTERED AGENT NAME CHANGED 2020-07-21 GIVENS, CYNTHIA D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 406 WEST SHELL POINT ROAD, Unit 103, RUSKIN, FL 33570-3422 -
CHANGE OF MAILING ADDRESS 2018-04-02 406 WEST SHELL POINT ROAD, Unit 103, RUSKIN, FL 33570-3422 -

Documents

Name Date
REINSTATEMENT 2020-07-21
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State