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. |
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 |
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 |
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 | - |
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