Search icon

BEAUTY AND WELLNESS STUDIO L.L.C. - Florida Company Profile

Company Details

Entity Name: BEAUTY AND WELLNESS STUDIO L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEAUTY AND WELLNESS STUDIO L.L.C. 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: 21 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2019 (6 years ago)
Document Number: L08000019005
FEI/EIN Number 262067870

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

Address: 941 NE 19TH AVENUE, FT LAUDERDALE, FL, 33304, US
Mail Address: 941 NE 19TH AVENUE, FT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA DULCE Manager 941 NE 19th Avenue, FT LAUDERDALE, FL, 33304
GARCIA DULCE Agent 941 NE 19th Avenue, FT LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000094736 THE OM MEDICATION CENTER EXPIRED 2017-08-25 2022-12-31 - 494 NE 19TH STREET, FT. LAUDERDALE, FL, 33304
G08127700015 BODYWAX STUDIO EXPIRED 2008-05-06 2013-12-31 - P.O. BOX 22512, FORT LAUDERDALE, FL, 33335

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 941 NE 19TH AVENUE, 307, FT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2021-03-08 941 NE 19TH AVENUE, 307, FT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 941 NE 19th Avenue, 307, FT LAUDERDALE, FL 33304 -
REINSTATEMENT 2019-03-29 - -
REGISTERED AGENT NAME CHANGED 2019-03-29 GARCIA, DULCE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-07-01
REINSTATEMENT 2019-03-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State